MID LINCS SOLUTIONS LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1520 January 2015 APPLICATION FOR STRIKING-OFF

View Document

06/07/146 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

25/07/1325 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM
4 OAK FARM PADDOCK, NEWARK ROAD
NORTH HYKEHAM, LINCOLN
LN6 9GR

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/126 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/07/1113 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

21/03/1121 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

15/08/1015 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DEAN GOULDING / 06/07/2010

View Document

22/03/1022 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR JAMES NASH

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS GOULDING

View Document

11/11/0811 November 2008 SECRETARY APPOINTED KAREN GOULDING

View Document

17/04/0817 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 PREVSHO FROM 31/07/2007 TO 30/06/2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 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