Advanced company searchLink opens in new window

LINPAC MOULDINGS LIMITED

Company number 01696691

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Oct 2012 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 /both /charge no 8
01 Oct 2012 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 /both /charge no 3
22 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
19 Jul 2012 AA Full accounts made up to 31 December 2011
29 Sep 2011 AA Full accounts made up to 31 December 2010
13 Sep 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
23 Feb 2011 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 3
23 Feb 2011 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 7
27 Oct 2010 TM01 Termination of appointment of Ian Robinson as a director
27 Oct 2010 AP01 Appointment of Mr Simon Elliot Joseph as a director
27 Oct 2010 AP01 Appointment of Mr Nigel Edmund Carr as a director
10 Sep 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
10 Sep 2010 CH01 Director's details changed for Mr Ian Robinson on 16 August 2010
10 Sep 2010 CH03 Secretary's details changed for Mr Simon Elliot Joseph on 16 August 2010
07 May 2010 AA Full accounts made up to 31 December 2009
31 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 8
04 Jan 2010 AA Full accounts made up to 31 December 2008
23 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 7
17 Dec 2009 MEM/ARTS Memorandum and Articles of Association
16 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Sep 2009 363a Return made up to 16/08/09; full list of members
06 Aug 2009 288b Appointment terminated secretary richard fensome
06 Aug 2009 288a Secretary appointed simon elliot joseph
25 Feb 2009 288b Appointment terminated director patrick shanley
20 Oct 2008 AA Full accounts made up to 31 December 2007