LINTAPRINT LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Final Gazette dissolved following liquidation

View Document

23/04/2523 April 2025 Final Gazette dissolved following liquidation

View Document

23/01/2523 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

31/07/2431 July 2024 Liquidators' statement of receipts and payments to 2024-05-25

View Document

23/08/2323 August 2023 Liquidators' statement of receipts and payments to 2023-05-25

View Document

07/08/217 August 2021 Liquidators' statement of receipts and payments to 2021-05-25

View Document

09/08/199 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/05/2019:LIQ. CASE NO.1

View Document

19/07/1819 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/05/2018:LIQ. CASE NO.1

View Document

04/08/174 August 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/05/2017:LIQ. CASE NO.1

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM UNIT 11A MIDLAND ROAD INDUSTRIAL ESTATE MIDLAND ROAD SWADLINCOTE DERBYSHIRE DE11 0AN

View Document

10/06/1610 June 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/06/1610 June 2016 STATEMENT OF AFFAIRS/4.19

View Document

10/06/1610 June 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/03/1623 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/03/1412 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/03/137 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/03/1215 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/03/1123 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 CURREXT FROM 28/02/2011 TO 30/04/2011

View Document

11/06/1011 June 2010 COMPANY NAME CHANGED LINTAPRINT HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/06/10

View Document

12/05/1012 May 2010 CHANGE OF NAME 01/05/2010

View Document

06/05/106 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITTINGHAM

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MRS ELIZABETH HELEN WHITTINGHAM

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR JASON ROBERT WHITTINGHAM

View Document

24/02/1024 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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