- Company Overview for LINX COPIERS LIMITED (04572439)
- Filing history for LINX COPIERS LIMITED (04572439)
- People for LINX COPIERS LIMITED (04572439)
- More for LINX COPIERS LIMITED (04572439)
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) |
---|---|---|---|
03 Jan 2017 | CS01 |
Confirmation statement made on 24 October 2016 with updates
|
|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | TM02 | Termination of appointment of Andrew Arthur as a secretary | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
03 Oct 2012 | AD01 | Registered office address changed from 56a Church Road Ashford Middlesex TW15 2TS on 3 October 2012 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Apr 2011 | CERTNM |
Company name changed edox service LIMITED\certificate issued on 19/04/11
|
|
19 Apr 2011 | CONNOT | Change of name notice | |
11 Apr 2011 | TM01 | Termination of appointment of Andrew Arthur as a director | |
08 Apr 2011 | TM01 | Termination of appointment of Paul Newman as a director | |
23 Dec 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Andrew Arthur on 20 November 2009 | |
19 Jan 2010 | CH01 | Director's details changed for Mr David Peter Coatman on 20 November 2009 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Dec 2008 | 363a | Return made up to 24/10/08; full list of members |