LINCS STRUCTURAL SURVEY AND DESIGN LIMITED

Company Documents

DateDescription
10/08/1010 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/04/1027 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 APPLICATION FOR STRIKING-OFF

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/08/0931 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SILLS / 01/04/2008

View Document

18/09/0818 September 2008 SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY SILLS / 01/04/2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0716 November 2007 NC INC ALREADY ADJUSTED 09/08/07

View Document

16/11/0716 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0726 October 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 � IC 4/2 31/03/07 � SR 2@1=2

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: G OFFICE CHANGED 23/04/07 SPA HOUSE, 12 SPA HILL KIRTON IN LINDSEY GAINSBOROUGH LINCOLNSHIRE DN21 4BA

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS; AMEND

View Document

16/08/0416 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

05/08/035 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company