- Company Overview for R3 LINC LIMITED (07206302)
- Filing history for R3 LINC LIMITED (07206302)
- People for R3 LINC LIMITED (07206302)
- Charges for R3 LINC LIMITED (07206302)
- More for R3 LINC LIMITED (07206302)
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) |
---|---|---|---|
27 Jan 2014 | CH01 | Director's details changed for Trevor Martin Lowes on 27 January 2014 | |
27 Jan 2014 | CH01 | Director's details changed for Andrew Graham Hewitson on 27 January 2014 | |
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
18 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Oct 2012 | AD01 | Registered office address changed from Units 8 & 9 Enterprise Court Crosland Park Cramlington Northumberland NE23 1LZ on 24 October 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
21 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 2 June 2010
|
|
01 Jun 2010 | AD01 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 1 June 2010 | |
28 May 2010 | AP01 | Appointment of Trevor Martin Lowes as a director | |
28 May 2010 | AA01 | Current accounting period extended from 31 March 2011 to 30 April 2011 | |
28 May 2010 | AP01 | Appointment of Andrew Hewitson as a director | |
07 Apr 2010 | TM01 | Termination of appointment of Graham Stephens as a director | |
29 Mar 2010 | NEWINC | Incorporation |