- Company Overview for LINTEC EUROPE (UK) LIMITED (02863624)
- Filing history for LINTEC EUROPE (UK) LIMITED (02863624)
- People for LINTEC EUROPE (UK) LIMITED (02863624)
- Charges for LINTEC EUROPE (UK) LIMITED (02863624)
- More for LINTEC EUROPE (UK) LIMITED (02863624)
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) |
---|---|---|---|
09 Oct 2013 | AR01 | Annual return made up to 3 October 2013 with full list of shareholders | |
09 Oct 2013 | CH01 | Director's details changed for Mr Allan George Kevin Wallace on 1 January 2013 | |
22 May 2013 | MR04 | Satisfaction of charge 3 in full | |
15 May 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
22 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
24 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
24 Oct 2012 | CH01 | Director's details changed for Andrew James Voss on 1 June 2012 | |
11 Jul 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
12 Jul 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
15 Mar 2011 | CERTNM |
Company name changed madico graphic films LIMITED\certificate issued on 15/03/11
|
|
14 Oct 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
14 Oct 2010 | CH01 | Director's details changed for Mr Allan George Kevin Wallace on 1 September 2010 | |
14 Oct 2010 | CH03 | Secretary's details changed for Mr Allan George Kevin Wallace on 1 September 2010 | |
23 Jun 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for William James Voss on 1 October 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Robert Wallace on 1 October 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Allan George Kevin Wallace on 1 October 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Andrew James Voss on 1 October 2009 | |
27 Aug 2009 | AA | Accounts for a small company made up to 31 October 2008 | |
09 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Nov 2008 | 363a | Return made up to 03/10/08; full list of members | |
28 May 2008 | 169 | Gbp ic 50000/35000\28/03/08\gbp sr 15000@1=15000\ | |
23 Apr 2008 | AA | Accounts for a small company made up to 31 October 2007 |