LINPAC LSS LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 SPECIAL RESOLUTION TO WIND UP

View Document

10/03/1510 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/03/1510 March 2015 DECLARATION OF SOLVENCY

View Document

23/12/1423 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/06/1421 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/05/13

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 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

28/06/1228 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

07/09/117 September 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

18/08/1118 August 2011 ADOPT ARTICLES 04/08/2011

View Document

12/08/1112 August 2011 SECOND FILING WITH MUD 21/06/11 FOR FORM AR01

View Document

11/08/1111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/07/111 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 PREVEXT FROM 29/03/2011 TO 31/05/2011

View Document

18/02/1118 February 2011 PROPOSED STRIKE OFF 21/01/2011

View Document

26/01/1126 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1126 January 2011 COMPANY NAME CHANGED APEX LINVAR LIMITED
CERTIFICATE ISSUED ON 26/01/11

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BLACK

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR SIMON ELLIOT JOSEPH

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/10

View Document

20/07/1020 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ELLIOT JOSEPH / 21/06/2010

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR PAUL DENNIS BLACK

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/09

View Document

21/08/0921 August 2009 SECRETARY APPOINTED SIMON ELLIOT JOSEPH

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY RICHARD FENSOME

View Document

22/06/0922 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED IAN ROBINSON

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR ROSS STUART

View Document

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

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/06

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/05

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 COMPANY NAME CHANGED
LINBIN LIMITED
CERTIFICATE ISSUED ON 08/04/05

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED

View Document

14/04/0314 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/01

View Document

25/10/0025 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

20/12/9820 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/96

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 REGISTERED OFFICE CHANGED ON 27/08/96 FROM:
APEX HOUSE
GARAMONDE DRIVE
WYMBUSH
MILTON KEYNES MK8 8ND

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 SECRETARY RESIGNED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 NEW SECRETARY APPOINTED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS; AMEND

View Document

20/02/9620 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/95

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 S252 DISP LAYING ACC 02/10/95

View Document

17/10/9517 October 1995 EXEMPTION FROM APPOINTING AUDITORS 02/10/95

View Document

17/10/9517 October 1995 S366A DISP HOLDING AGM 02/10/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 21/06/95; FULL LIST 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 documents registered before 1 January 1995

View Document

15/08/9415 August 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/08/949 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/949 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 29/03

View Document

08/08/948 August 1994 REGISTERED OFFICE CHANGED ON 08/08/94 FROM:
198 SILBURY BOULEVARD
CENTRAL MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1LL.

View Document

08/08/948 August 1994 S369(4) SHT NOTICE MEET 26/07/94

View Document

08/08/948 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 15/07/94

View Document

15/07/9415 July 1994 COMPANY NAME CHANGED
ACKRACK THUMB LIMITED
CERTIFICATE ISSUED ON 18/07/94

View Document

21/06/9421 June 1994 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