- Company Overview for LINTMAX LIMITED (05125801)
- Filing history for LINTMAX LIMITED (05125801)
- People for LINTMAX LIMITED (05125801)
- Charges for LINTMAX LIMITED (05125801)
- Insolvency for LINTMAX LIMITED (05125801)
- More for LINTMAX LIMITED (05125801)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2017 | DS01 | Application to strike the company off the register | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Oct 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-10-13
|
|
17 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2016 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2016-08-12
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jul 2015 | 3.6 | Receiver's abstract of receipts and payments to 30 June 2015 | |
08 Jul 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
31 Mar 2015 | 3.6 | Receiver's abstract of receipts and payments to 12 February 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | AP01 | Appointment of Mr Mark Patrick Best as a director on 1 January 2015 | |
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Feb 2015 | TM01 | Termination of appointment of Alfred William Buller as a director on 16 January 2015 | |
27 Jan 2015 | AD01 | Registered office address changed from 45 Bedford Row London WC1R 4LN United Kingdom to 4-5 Gough Square London EC4A 3DE on 27 January 2015 | |
03 Dec 2014 | AA01 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 | |
25 Sep 2014 | 3.6 | Receiver's abstract of receipts and payments to 12 August 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Aug 2014 | TM01 | Termination of appointment of James Craig Best as a director on 31 July 2014 | |
02 Sep 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
20 Aug 2013 | RM01 | Appointment of receiver or manager | |
21 May 2013 | AR01 |
Annual return made up to 12 May 2013 with full list of shareholders
Statement of capital on 2013-05-21
|
|
03 Sep 2012 | AA | Total exemption full accounts made up to 30 November 2011 |