- Company Overview for LINFORD GREY ASSOCIATES LIMITED (08490013)
- Filing history for LINFORD GREY ASSOCIATES LIMITED (08490013)
- People for LINFORD GREY ASSOCIATES LIMITED (08490013)
- Charges for LINFORD GREY ASSOCIATES LIMITED (08490013)
- More for LINFORD GREY ASSOCIATES LIMITED (08490013)
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) |
---|---|---|---|
23 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
|
|
23 Apr 2016 | TM01 | Termination of appointment of Adam James Pritchard as a director on 1 January 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2015 | AD01 | Registered office address changed from 1St Floor Gateway House 4 Penman Way, Grove Park Enderby Leicester LE19 1SY to The Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB on 30 March 2015 | |
20 Aug 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
07 Aug 2013 | AP01 | Appointment of Adam James Pritchard as a director | |
02 Aug 2013 | CERTNM |
Company name changed icr management services LIMITED\certificate issued on 02/08/13
|
|
01 Aug 2013 | AP01 | Appointment of Mr Adam James Pritchard as a director | |
16 Apr 2013 | NEWINC |
Incorporation
|