- Company Overview for L.IN.C MEDICAL SYSTEMS LIMITED (03511367)
- Filing history for L.IN.C MEDICAL SYSTEMS LIMITED (03511367)
- People for L.IN.C MEDICAL SYSTEMS LIMITED (03511367)
- Charges for L.IN.C MEDICAL SYSTEMS LIMITED (03511367)
- More for L.IN.C MEDICAL SYSTEMS LIMITED (03511367)
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) |
---|---|---|---|
17 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Apr 2017 | SH10 | Particulars of variation of rights attached to shares | |
25 Apr 2017 | SH08 | Change of share class name or designation | |
13 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
24 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Aug 2012 | TM01 | Termination of appointment of Jonathan Carvell as a director | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Oct 2011 | AD01 | Registered office address changed from Blackthorn House, Main Street Skeffington Leicester LE7 9YB on 3 October 2011 | |
16 Sep 2011 | TM01 | Termination of appointment of Diane Leake as a director | |
03 Jun 2011 | AP01 | Appointment of Dr Sally Anne Bailey as a director | |
03 Jun 2011 | AP01 | Appointment of Mr Jonathan David Carvell as a director | |
14 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders |