- Company Overview for LINCOLN IP LIMITED (SC323716)
- Filing history for LINCOLN IP LIMITED (SC323716)
- People for LINCOLN IP LIMITED (SC323716)
- More for LINCOLN IP LIMITED (SC323716)
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 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 8 August 2011
|
|
25 Jul 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
16 Jun 2011 | TM02 | Termination of appointment of Stronachs Secretaries Limited as a secretary | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
31 Dec 2009 | AD01 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 31 December 2009 | |
27 May 2009 | 363a | Return made up to 15/05/09; full list of members | |
17 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
14 Feb 2009 | 225 | Accounting reference date extended from 31/05/2008 to 30/06/2008 | |
21 Jan 2009 | 288a | Director appointed dr david james fulton | |
23 Jun 2008 | 363a | Return made up to 15/05/08; full list of members | |
23 May 2008 | 288a | Secretary appointed stronachs secretaries LIMITED | |
23 May 2008 | 288b | Appointment terminated secretary stronachs | |
12 Sep 2007 | MEM/ARTS | Memorandum and Articles of Association | |
07 Sep 2007 | CERTNM | Company name changed mountwest 759 LIMITED\certificate issued on 07/09/07 | |
03 Jul 2007 | 288b | Director resigned | |
03 Jul 2007 | 288a | New director appointed | |
15 May 2007 | NEWINC | Incorporation |