LINTEC BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
20/02/1820 February 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MUNRO

View Document

05/12/175 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1728 November 2017 APPLICATION FOR STRIKING-OFF

View Document

07/11/177 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

14/11/1614 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/16

View Document

06/01/166 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

14/11/1514 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/05/15

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROY NEILSON MUNRO / 08/04/2015

View Document

07/01/157 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

14/10/1414 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/05/14

View Document

23/12/1323 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

21/10/1321 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN LINNEY

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEVEN LINNEY / 01/02/2013

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

09/01/139 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT MUNRO

View Document

25/06/1225 June 2012 SECRETARY APPOINTED MR CARL DARREN DRAKE

View Document

16/01/1216 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 01/05/11

View Document

14/12/1114 December 2011 ADOPT ARTICLES 25/11/2011

View Document

14/01/1114 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

15/11/1015 November 2010 FULL ACCOUNTS MADE UP TO 02/05/10

View Document

13/01/1013 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

14/11/0914 November 2009 FULL ACCOUNTS MADE UP TO 03/05/09

View Document

13/01/0913 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 FULL ACCOUNTS MADE UP TO 04/05/08

View Document

31/01/0831 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/01/0721 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 01/05/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 02/05/04

View Document

11/05/0411 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/05/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 05/05/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 FULL ACCOUNTS MADE UP TO 29/04/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 02/05/99

View Document

30/01/0030 January 2000 DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 RETURN MADE UP TO 21/12/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 03/05/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/981 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 04/05/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 REGISTERED OFFICE CHANGED ON 11/01/98 FROM: NEWGATE LA. MANSFIELD NOTTS NG18 2PA

View Document

21/07/9721 July 1997 COMPANY NAME CHANGED ELECTRONIC PUBLISHING CONSULTANT S LTD. CERTIFICATE ISSUED ON 22/07/97

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 05/05/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

07/07/967 July 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 26/03/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 S366A DISP HOLDING AGM 10/04/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 27/03/94

View Document

06/01/946 January 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 28/03/93

View Document

13/01/9313 January 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 29/03/92

View Document

04/01/924 January 1992 RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/01/9128 January 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 FULL ACCOUNTS MADE UP TO 25/03/90

View Document

02/01/912 January 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

02/01/912 January 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/02/9016 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 26/03/89

View Document

31/01/8931 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 27/03/88

View Document

08/09/888 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/887 July 1988 COMPANY NAME CHANGED CHRONICLE-ADVERTISER VOICE OF SH ERWOOD FOREST LIMITED(THE) CERTIFICATE ISSUED ON 08/07/88

View Document

20/01/8820 January 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

08/01/888 January 1988 FULL ACCOUNTS MADE UP TO 29/03/87

View Document

10/01/8710 January 1987 RETURN MADE UP TO 06/01/87; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 FULL ACCOUNTS MADE UP TO 30/03/86

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