Advanced company searchLink opens in new window

LINTEC EUROPE (UK) LIMITED

Company number 02863624

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-15
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