LINTEC SYSTEMS LIMITED

Company Documents

DateDescription
20/03/1520 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/02/144 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/02/135 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SILVIA ROSA MARIA SAXBY / 03/02/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SILVIA ROSA MARIA SAXBY / 03/02/2011

View Document

31/03/1131 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 RETURN MADE UP TO 03/02/07; NO CHANGE OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 03/02/05; NO CHANGE OF MEMBERS

View Document

08/03/058 March 2005 � NC 2000000/5000000 31/10/02

View Document

08/03/058 March 2005 NC INC ALREADY ADJUSTED 31/10/02

View Document

19/05/0419 May 2004 RETURN MADE UP TO 03/02/04; NO CHANGE OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/05/022 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0211 February 2002 ACC. REF. DATE SHORTENED FROM 06/04/02 TO 31/03/02

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 S366A DISP HOLDING AGM 09/04/97

View Document

18/09/9718 September 1997 S386 DISP APP AUDS 09/04/97

View Document

18/09/9718 September 1997 S252 DISP LAYING ACC 09/04/97

View Document

29/08/9729 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9711 April 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 06/04/98

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM: G OFFICE CHANGED 11/04/97 CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

17/03/9717 March 1997 NC INC ALREADY ADJUSTED 11/03/97

View Document

14/03/9714 March 1997 COMPANY NAME CHANGED LYNER SERVICES LIMITED CERTIFICATE ISSUED ON 17/03/97

View Document

14/03/9714 March 1997 � NC 10000/2000000 11/03/97

View Document

07/03/977 March 1997 ADOPT MEM AND ARTS 04/03/97

View Document

07/03/977 March 1997 � NC 100/10000 04/03/97

View Document

07/03/977 March 1997 NC INC ALREADY ADJUSTED 04/03/97

View Document

03/02/973 February 1997 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