LINTEK LIMITED

04936966
1 COLMORE SQUARE BIRMINGHAM B4 6HQ

Documents

Documents
Date Category Description Pages
28 Apr 2013 gazette Gazette Dissolved Liquidation 1 Buy now
31 Jan 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
28 Jan 2013 insolvency Liquidation In Administration Move To Dissolution With Case End Date 11 Buy now
03 Dec 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
22 May 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
03 Feb 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
03 Feb 2012 insolvency Liquidation In Administration Extension Of Period 2 Buy now
26 Aug 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
11 Apr 2011 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
30 Mar 2011 officers Termination of appointment of director (Steven Franklin) 2 Buy now
25 Mar 2011 insolvency Liquidation In Administration Proposals 59 Buy now
21 Mar 2011 officers Termination of appointment of director (Callum Pye) 2 Buy now
18 Mar 2011 officers Termination of appointment of director (Nigel Usher) 2 Buy now
24 Feb 2011 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 16 Buy now
09 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Feb 2011 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
20 Dec 2010 officers Appointment of director (Mr Callum Pye) 2 Buy now
18 Dec 2010 officers Termination of appointment of director (Christopher Sheath) 1 Buy now
18 Dec 2010 officers Termination of appointment of secretary (Christopher Sheath) 1 Buy now
18 Dec 2010 officers Appointment of director (Nigel Usher) 2 Buy now
22 Oct 2010 annual-return Annual Return 4 Buy now
01 Oct 2010 accounts Annual Accounts 13 Buy now
04 May 2010 officers Termination of appointment of director (Paul Phillips) 1 Buy now
23 Mar 2010 resolution Resolution 2 Buy now
23 Mar 2010 officers Appointment of secretary (Mr Christopher Gordon Sheath) 1 Buy now
23 Mar 2010 officers Termination of appointment of secretary (Paul Phillips) 1 Buy now
18 Mar 2010 officers Appointment of director (Mr Christopher Gordon Sheath) 2 Buy now
04 Mar 2010 accounts Annual Accounts 16 Buy now
20 Nov 2009 annual-return Annual Return 5 Buy now
20 Nov 2009 officers Termination of appointment of secretary (Mary Bonham) 1 Buy now
20 Nov 2009 officers Change of particulars for director (Steven Michael Franklin) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Paul Andrew Phillips) 2 Buy now
20 Nov 2009 annual-return Annual Return 4 Buy now
07 Aug 2009 auditors Auditors Resignation Company 1 Buy now
01 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 3 11 Buy now
18 Feb 2009 accounts Annual Accounts 17 Buy now
21 Jan 2009 address Registered office changed on 21/01/2009 from atlanta house midland road higham ferrers northamptonshire NN10 8DN 1 Buy now
27 Nov 2008 officers Director and secretary appointed paul andrew phillips 2 Buy now
11 Jul 2008 officers Appointment Terminated Director peter laughton 1 Buy now
12 Nov 2007 annual-return Return made up to 20/10/07; full list of members 2 Buy now
19 Oct 2007 accounts Annual Accounts 16 Buy now
13 Sep 2007 officers Director resigned 1 Buy now
18 Jun 2007 officers Director resigned 1 Buy now
03 Nov 2006 officers New director appointed 1 Buy now
31 Oct 2006 annual-return Return made up to 20/10/06; full list of members 2 Buy now
31 Oct 2006 officers Secretary's particulars changed 1 Buy now
12 Oct 2006 accounts Annual Accounts 16 Buy now
13 Jun 2006 officers Director resigned 1 Buy now
19 Jan 2006 accounts Annual Accounts 16 Buy now
07 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
03 Nov 2005 annual-return Return made up to 20/10/05; full list of members 7 Buy now
03 Nov 2005 officers New director appointed 1 Buy now
10 Aug 2005 officers New director appointed 2 Buy now
21 Feb 2005 officers Director resigned 1 Buy now
17 Nov 2004 annual-return Return made up to 20/10/04; full list of members 8 Buy now
30 Oct 2004 accounts Annual Accounts 16 Buy now
09 Jun 2004 officers New director appointed 2 Buy now
15 Apr 2004 officers New director appointed 3 Buy now
30 Jan 2004 officers New director appointed 3 Buy now
08 Dec 2003 officers Secretary's particulars changed 1 Buy now
08 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
08 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
06 Nov 2003 accounts Accounting reference date shortened from 31/10/04 to 31/12/03 1 Buy now
04 Nov 2003 change-of-name Certificate Change Of Name Company 2 Buy now
04 Nov 2003 officers Secretary resigned 1 Buy now
04 Nov 2003 officers Director resigned 1 Buy now
04 Nov 2003 officers New secretary appointed 2 Buy now
04 Nov 2003 officers New director appointed 3 Buy now
31 Oct 2003 address Registered office changed on 31/10/03 from: 788-790 finchley road london NW11 7TJ 1 Buy now
30 Oct 2003 resolution Resolution 10 Buy now
20 Oct 2003 incorporation Incorporation Company 0 Buy now