LINPAC FINANCE (NO. 3) LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

17/02/2217 February 2022 Application to strike the company off the register

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Document

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/07/173 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052088830003

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052088830003

View Document

13/06/1613 June 2016 SECOND FILING WITH MUD 18/08/15 FOR FORM AR01

View Document

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

View Document

01/09/151 September 2015 Annual return made up to 18 August 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

14/10/1414 October 2014 STATEMENT BY DIRECTORS

View Document

14/10/1414 October 2014 14/10/14 STATEMENT OF CAPITAL GBP 1

View Document

14/10/1414 October 2014 REDUCE ISSUED CAPITAL 01/10/2014

View Document

14/10/1414 October 2014 SOLVENCY STATEMENT DATED 01/10/14

View Document

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

View Document

30/08/1430 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

14/07/1414 July 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 1

View Document

16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/08/1328 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

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

05/04/135 April 2013 DIRECTOR APPOINTED MR RICHARD NEIL PAUL

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DURSTON

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLKINS

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR DAVID MELDRAM

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR MICHAEL PHILIP NICHIOLLS

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

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SIMON / 27/09/2012

View Document

01/10/121 October 2012 DIRECTOR APPOINTED JOSEPH SIMON

View Document

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

View Document

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

View Document

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

View Document

22/08/1222 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

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

View Document

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

View Document

14/09/1114 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARROWSMITH

View Document

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

View Document

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

View Document

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

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD ARROWSMITH / 18/08/2010

View Document

10/09/1010 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON ELLIOT JOSEPH / 18/08/2010

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

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: 2

View Document

17/12/0917 December 2009 ARTICLES OF ASSOCIATION

View Document

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

View Document

04/09/094 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

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

View Document

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

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

27/08/0827 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED PATRICK SHANLEY

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR MARK TENTORI

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 31/12/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 18/08/07; 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

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

21/03/0721 March 2007 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 SHARES AGREEMENT OTC

View Document

28/04/0528 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 NEW SECRETARY APPOINTED

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: C/O HACKWOOD SECRETARIES LIMITED, ONE SILK STREET, LONDON, EC2Y 8HQ

View Document

10/01/0510 January 2005 £ NC 100/100000000 21

View Document

10/01/0510 January 2005 S366A DISP HOLDING AGM 21/12/04

View Document

10/01/0510 January 2005 S386 DISP APP AUDS 21/12/04

View Document

10/01/0510 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 COMPANY NAME CHANGED HACKREMCO (NO. 2194) LIMITED CERTIFICATE ISSUED ON 21/12/04

View Document

18/08/0418 August 2004 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