- 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) |
---|---|---|---|
19 Mar 1998 | RESOLUTIONS |
Resolutions
|
|
23 Oct 1997 | 363s | Return made up to 19/10/97; no change of members | |
23 May 1997 | 395 | Particulars of mortgage/charge | |
18 Mar 1997 | AA | Accounts for a small company made up to 31 October 1996 | |
29 Nov 1996 | 363s | Return made up to 19/10/96; no change of members | |
24 May 1996 | AA | Accounts for a small company made up to 31 October 1995 | |
15 Nov 1995 | CERTNM | Company name changed M.G.F. (U.k) LIMITED\certificate issued on 16/11/95 | |
24 Aug 1995 | 225(1) |
Accounting reference date extended from 31/08 to 31/10
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAccounting reference date extended from 31/08 to 31/10 |
21 Aug 1995 | AA | Accounts for a small company made up to 31 October 1994 | |
20 Jul 1995 | 88(2)R | Ad 30/06/95--------- £ si 9900@1=9900 £ ic 100/10000 | |
20 Jul 1995 | RESOLUTIONS |
Resolutions
|
|
20 Jul 1995 | 123 | £ nc 100/10000 30/06/95 | |
07 Jul 1995 | 363b | Return made up to 19/10/94; full list of members | |
07 Jul 1995 | 363(287) |
Registered office changed on 07/07/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 07/07/95 |
04 Jul 1995 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 1995 | 288 | New director appointed | |
30 Jun 1995 | 288 | New director appointed | |
13 Jun 1995 | 287 | Registered office changed on 13/06/95 from: the tithe house station road netherend lydney gloucester GL15 6PN | |
13 Jun 1995 | 225(1) |
Accounting reference date shortened from 31/10 to 31/08
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAccounting reference date shortened from 31/10 to 31/08 |
13 Jun 1995 | 288 | New director appointed | |
13 Jun 1995 | 288 | New secretary appointed;new director appointed | |
23 May 1995 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
16 Aug 1994 | 287 |
Registered office changed on 16/08/94 from: 11 kingsmead square bath avon BA1 2AB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 16/08/94 from: 11 kingsmead square bath avon BA1 2AB |
18 Jul 1994 | CERTNM | Company name changed reedford LIMITED\certificate issued on 19/07/94 |