- Company Overview for LINPAC GROUP HOLDINGS LIMITED (00677556)
- Filing history for LINPAC GROUP HOLDINGS LIMITED (00677556)
- People for LINPAC GROUP HOLDINGS LIMITED (00677556)
- Charges for LINPAC GROUP HOLDINGS LIMITED (00677556)
- More for LINPAC GROUP HOLDINGS LIMITED (00677556)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Apr 2013 | AP01 | Appointment of Mr Michael Philip Nicholls as a director on 3 April 2013 | |
04 Apr 2013 | AP01 | Appointment of Mr David Meldram as a director on 3 April 2013 | |
04 Apr 2013 | TM01 | Termination of appointment of John Stephen Allkins as a director on 3 April 2013 | |
04 Apr 2013 | TM01 | Termination of appointment of John Durston as a director on 3 April 2013 | |
21 Mar 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4 | |
21 Mar 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 10 | |
21 Mar 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 13 | |
11 Mar 2013 | AD01 | Registered office address changed from 3180 Park Square Birmingham Business Park Birmingham West Midlands B37 7YN on 11 March 2013 | |
28 Feb 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 10 | |
28 Feb 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4 | |
01 Oct 2012 | TM01 | Termination of appointment of Nigel Edmund Carr as a director on 27 September 2012 | |
01 Oct 2012 | AP01 | Appointment of Mr Simon Elliot Joseph as a director on 27 September 2012 | |
01 Oct 2012 | AP01 | Appointment of Mr Stephen Douglas Ray as a director on 27 September 2012 | |
01 Oct 2012 | TM01 | Termination of appointment of John Darlington as a director on 27 September 2012 | |
20 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
13 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
12 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
22 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
22 Jun 2011 | CH01 | Director's details changed for Mr John Stephen Allkins on 1 June 2011 | |
12 Jan 2011 | AP01 | Appointment of Mr John Durston as a director | |
12 Jan 2011 | AP01 | Appointment of Mr John Stephen Allkins as a director | |
11 Jan 2011 | TM01 | Termination of appointment of Michael Arrowsmith as a director |