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)
19 Mar 1998 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
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
  • SRES04 ‐ Special resolution of increasing authorised share capital
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