Lingol Ltd

06045292
Anglo-Dal House 5 Spring Villa Park HA8 7EB

Documents

Documents
Date Category Description Pages
10 Aug 2010 gazette Gazette Dissolved Compulsory 1 Buy now
27 Apr 2010 gazette Gazette Notice Compulsory 1 Buy now
13 Jan 2009 annual-return Return made up to 09/01/09; full list of members 3 Buy now
13 Jan 2009 officers Director's Change of Particulars / hugh mcilveney / 13/01/2009 / HouseName/Number was: , now: 4; Street was: 120 cheam common road, now: cedarwood gardens; Area was: , now: milton-of-leys; Post Town was: worcester park, now: inverness; Region was: surrey, now: ; Post Code was: KT4 8QR, now: IV2 6GX; Country was: , now: united kingdom 1 Buy now
09 Jan 2009 accounts Annual Accounts 3 Buy now
15 Jan 2008 annual-return Return made up to 09/01/08; full list of members 2 Buy now
31 Dec 2007 accounts Annual Accounts 3 Buy now
08 May 2007 officers Director resigned 1 Buy now
12 Mar 2007 officers New director appointed 1 Buy now
06 Mar 2007 officers New secretary appointed 1 Buy now
06 Mar 2007 officers New director appointed 1 Buy now
06 Mar 2007 capital Ad 26/02/07--------- £ si 1@1=1 £ si 1@1=1 £ ic 1/3 2 Buy now
06 Mar 2007 accounts Accounting reference date shortened from 31/01/08 to 31/03/07 1 Buy now
14 Feb 2007 resolution Resolution 17 Buy now
12 Jan 2007 officers Director resigned 1 Buy now
12 Jan 2007 officers Secretary resigned 1 Buy now
09 Jan 2007 incorporation Incorporation Company 14 Buy now