LINPAC GROUP HOLDINGS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewRegistration of charge 006775560019, created on 2025-06-11

View Document

09/06/259 June 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

28/05/2528 May 2025 Termination of appointment of Mark Alan Richards as a director on 2025-05-22

View Document

21/03/2521 March 2025 Full accounts made up to 2023-12-31

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

06/01/256 January 2025 Statement of capital following an allotment of shares on 2025-01-06

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

10/05/2410 May 2024 Full accounts made up to 2022-12-31

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

29/11/2329 November 2023 Appointment of Mr Nicholas Thomas Williamson as a director on 2023-11-14

View Document

28/11/2328 November 2023 Termination of appointment of Adam Richard Barnett as a director on 2023-11-14

View Document

31/07/2331 July 2023 Full accounts made up to 2021-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

14/12/2114 December 2021 Full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-06-03

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

23/06/2123 June 2021 Termination of appointment of Roxane Manuela Tamas as a secretary on 2021-06-18

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINPAC FINANCE LTD.

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

23/06/2023 June 2020 CESSATION OF VICTOR KHOSLA AS A PSC

View Document

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 006775560016

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/11/198 November 2019 SECRETARY APPOINTED MS. ROXANE MANUELA TAMAS

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT LENCE

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN ALFRED JONES / 17/09/2019

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR. JOHN ALFRED JONES

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NICHOLLS

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR. ADAM RICHARD BARNETT

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL DAYAN

View Document

29/10/1829 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, SECRETARY SIMON JOSEPH

View Document

29/01/1829 January 2018 SECRETARY APPOINTED MR ROBERT BURTON LENCE

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON JOSEPH

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006775560015

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

03/08/163 August 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006775560015

View Document

13/06/1613 June 2016 27/05/16 STATEMENT OF CAPITAL GBP 77751000

View Document

31/05/1631 May 2016 ADOPT ARTICLES 19/05/2016

View Document

25/05/1625 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/05/1625 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

25/05/1625 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

25/05/1625 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

25/05/1625 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 COMPANY BUSINESS 24/03/2016

View Document

11/06/1511 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR DANIEL ALEXANDER DAYAN

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MELDRAM

View Document

13/06/1413 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

08/01/148 January 2014 CONFLICT OF INTERESTS 17/12/2013

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAY

View Document

06/06/136 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR MICHAEL PHILIP NICHOLLS

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLKINS

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DURSTON

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR RICHARD NEIL PAUL

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR DAVID MELDRAM

View Document

21/03/1321 March 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 10

View Document

21/03/1321 March 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 4

View Document

21/03/1321 March 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 13

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 3180 PARK SQUARE BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7YN

View Document

28/02/1328 February 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 10

View Document

28/02/1328 February 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 4

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DARLINGTON

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR SIMON ELLIOT JOSEPH

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR STEPHEN DOUGLAS RAY

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL CARR

View Document

20/09/1220 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/09/1116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

22/06/1122 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN ALLKINS / 01/06/2011

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR JOHN DURSTON

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR JOHN STEPHEN ALLKINS

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARROWSMITH

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR JOHN DARLINGTON

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMMON ELLIOT JOSEPH / 01/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD ARROWSMITH / 01/06/2010

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR NIGEL EDMUND CARR

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

22/02/1022 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

04/01/104 January 2010 SCHEME OF ARRANGEMENT

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

16/12/0916 December 2009 ALTER ARTICLES 10/12/2009

View Document

06/08/096 August 2009 SECRETARY APPOINTED SIMMON ELLIOT JOSEPH

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY RICHARD FENSOME

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK SHANLEY

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS; AMEND

View Document

12/06/0812 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR MARK TENTORI

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED PATRICK SHANLEY

View Document

08/02/088 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0823 January 2008 S366A DISP HOLDING AGM 03/09/07

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/06/0720 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/06/0720 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/06/0720 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/07/059 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/02/0414 February 2004 COMPANY NAME CHANGED LINPAC GROUP LIMITED CERTIFICATE ISSUED ON 13/02/04

View Document

15/11/0315 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0315 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: EVAN CORNISH HOUSE WINDSOR ROAD LOUTH LINCOLNSHIRE LN11 0LX

View Document

25/10/0325 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/037 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/031 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/031 October 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/10/031 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/031 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/031 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/031 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/031 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/031 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/031 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/031 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/031 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/031 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/031 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/031 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/031 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/031 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/031 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/031 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/038 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/038 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/038 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/038 September 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/09/038 September 2003 ACQUISIS OF COMPANY 21/08/03

View Document

08/09/038 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/038 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

30/08/0130 August 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

02/08/002 August 2000 SECRETARY RESIGNED

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

04/08/994 August 1999 RETURN MADE UP TO 01/06/99; CHANGE OF MEMBERS

View Document

18/06/9918 June 1999 ALTER MEM AND ARTS 18/05/99

View Document

07/06/997 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 01/06/98; CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 VARYING SHARE RIGHTS AND NAMES 29/01/97

View Document

05/02/975 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/975 February 1997 £ NC 13580000/77750000 29/01/97

View Document

05/02/975 February 1997 ADOPT MEM AND ARTS 29/01/97

View Document

05/02/975 February 1997 VARYING SHARE RIGHTS AND NAMES 29/01/97

View Document

05/02/975 February 1997 TO REG OF MEMBERS 29/01/97

View Document

05/02/975 February 1997 CONSO 29/01/97

View Document

05/02/975 February 1997 NC INC ALREADY ADJUSTED 29/01/97

View Document

05/02/975 February 1997 VARYING SHARE RIGHTS AND NAMES 29/01/97

View Document

29/10/9629 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

14/08/9614 August 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

10/11/9510 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

07/08/957 August 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 REGISTERED OFFICE CHANGED ON 08/08/94

View Document

27/10/9327 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

23/08/9323 August 1993 ANNUAL RETURN MADE UP TO 01/06/93

View Document

12/03/9312 March 1993 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED

View Document

27/08/9127 August 1991 RETURN MADE UP TO 01/06/91; CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

31/10/9031 October 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

11/07/8911 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

11/07/8911 July 1989 RETURN MADE UP TO 01/06/89; CHANGE OF MEMBERS

View Document

16/08/8816 August 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

11/11/8711 November 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

06/07/876 July 1987 COMPANY NAME CHANGED LIN PAC CONTAINERS LIMITED CERTIFICATE ISSUED ON 02/07/87

View Document

29/07/8629 July 1986 ANNUAL RETURN MADE UP TO 05/06/86

View Document

29/07/8629 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

19/06/8519 June 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

30/01/8530 January 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/01/85

View Document

17/01/8517 January 1985 ALTER MEM AND ARTS

View Document

24/10/8424 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

06/09/836 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

01/12/821 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

02/11/812 November 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

01/08/801 August 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

04/03/804 March 1980 ALTER MEM AND ARTS

View Document

08/12/798 December 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

23/08/7823 August 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

10/06/7610 June 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

18/07/7518 July 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

17/07/7517 July 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/73

View Document

08/01/748 January 1974 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/672 May 1967 REGISTERED OFFICE CHANGED

View Document

05/02/655 February 1965 ALTER MEM AND ARTS

View Document

19/07/6319 July 1963 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/07/63

View Document

02/10/612 October 1961 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/10/61

View Document

12/12/6012 December 1960 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/6012 December 1960 CERTIFICATE OF INCORPORATION

View Document

05/12/605 December 1960 REGISTERED OFFICE CHANGED

View Document

02/12/602 December 1960 REGISTERED OFFICE CHANGED

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