- Company Overview for LINPAC MOULDINGS LIMITED (01696691)
- Filing history for LINPAC MOULDINGS LIMITED (01696691)
- People for LINPAC MOULDINGS LIMITED (01696691)
- Charges for LINPAC MOULDINGS LIMITED (01696691)
- More for LINPAC MOULDINGS LIMITED (01696691)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
22 Jan 2018 | TM02 | Termination of appointment of Simon Elliot Joseph as a secretary on 22 January 2018 | |
22 Jan 2018 | AP03 | Appointment of Mr Robert Burton Lence as a secretary on 22 January 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of Simon Elliot Joseph as a director on 22 January 2018 | |
22 Jan 2018 | AP01 | Appointment of Mr Michael Philip Nicholls as a director on 22 January 2018 | |
19 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
07 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
05 May 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 May 2015 | TM01 | Termination of appointment of Richard Neil Paul as a director on 29 May 2015 | |
15 May 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
|
|
29 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jan 2014 | MR04 | Satisfaction of charge 3 in full | |
16 Jan 2014 | MR04 | Satisfaction of charge 7 in full | |
28 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
05 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
26 Jun 2013 | AP01 | Appointment of Mr Richard Neil Paul as a director | |
26 Jun 2013 | TM01 | Termination of appointment of Stephen Ray as a director | |
11 Mar 2013 | AD01 | Registered office address changed from 3180 Park Square Birmingham Business Park Birmingham West Midlands B37 7YN on 11 March 2013 | |
11 Oct 2012 | MEM/ARTS | Memorandum and Articles of Association | |
02 Oct 2012 | AP01 | Appointment of Mr Stephen Douglas Ray as a director | |
02 Oct 2012 | TM01 | Termination of appointment of Nigel Carr as a director | |
01 Oct 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 |