DANIEL LYNCH LIMITED

Company Documents

DateDescription
10/01/1110 January 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008753

View Document

22/11/1022 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

10/08/1010 August 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/06/2010:LIQ. CASE NO.1

View Document

25/03/1025 March 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

06/02/106 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/12/2009:LIQ. CASE NO.1

View Document

01/10/091 October 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

31/07/0931 July 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/06/2009:LIQ. CASE NO.1

View Document

05/02/095 February 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/12/2008:LIQ. CASE NO.1

View Document

04/08/084 August 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/06/2008:LIQ. CASE NO.1

View Document

01/02/081 February 2008 ADMINISTRATORS PROGRESS REPORT

View Document

10/10/0710 October 2007 EXTENSION OF ADMINISTRATION

View Document

22/08/0722 August 2007 CERTIFICATE OF CONSTITUTION

View Document

22/08/0722 August 2007 CHANGE IN COMMITTEE MEMBERSHIP

View Document

02/08/072 August 2007 ADMINISTRATORS PROGRESS REPORT

View Document

28/03/0728 March 2007 EXTENSION OF ADMINISTRATION

View Document

02/01/072 January 2007 ADMINISTRATORS PROGRESS REPORT

View Document

07/07/067 July 2006 EXTENSION OF ADMINISTRATION

View Document

05/07/065 July 2006 ADMINISTRATORS PROGRESS REPORT

View Document

05/07/065 July 2006 ADMINISTRATORS PROGRESS REPORT

View Document

12/12/0512 December 2005 ADMINISTRATORS PROGRESS REPORT

View Document

04/08/054 August 2005 ADMINISTRATORS PROGRESS REPORT

View Document

05/07/055 July 2005 CHANGE IN COMMITTEE MEMBERSHIP

View Document

05/07/055 July 2005 CERTIFICATE OF CONSTITUTION

View Document

27/04/0527 April 2005 CERTIFICATE OF CONSTITUTION

View Document

21/04/0521 April 2005 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

05/04/055 April 2005 RESULT OF MEETING OF CREDITORS

View Document

05/04/055 April 2005 STATEMENT OF REVISED PROPOSALS

View Document

23/02/0523 February 2005 STATEMENT OF PROPOSALS

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: RYE HILL OFFICE PARK BIRMINGHAM ROAD ALLESLEY COVENTRY WEST MIDLANDS CV5 9AB

View Document

11/01/0511 January 2005 APPOINTMENT OF ADMINISTRATOR

View Document

17/12/0417 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0418 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0411 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

16/08/0316 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 REGISTERED OFFICE CHANGED ON 18/04/03 FROM: SYCAMORE COURT BIRMINGHAM ROAD COVENTRY CV5 9AU

View Document

16/09/0216 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

30/05/0230 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/018 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0021 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 � NC 1000/1000000 19/0

View Document

18/08/0018 August 2000 NC INC ALREADY ADJUSTED 19/07/00

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

04/02/004 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED

View Document

31/01/0031 January 2000 SECRETARY RESIGNED

View Document

07/01/007 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/996 September 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

27/04/9927 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/982 September 1998 RETURN MADE UP TO 10/08/98; CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

16/04/9816 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9816 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9713 August 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

29/09/9529 September 1995 DIRECTOR RESIGNED

View Document

29/09/9529 September 1995 SECRETARY RESIGNED

View Document

06/09/956 September 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

15/11/9415 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED

View Document

18/08/9418 August 1994

View Document

18/08/9418 August 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

20/02/9420 February 1994 REGISTERED OFFICE CHANGED ON 20/02/94 FROM: G OFFICE CHANGED 20/02/94 THEOCREST HOUSE CAVANS WAY BINLEY IND EST COVENTRY CV3 2SA

View Document

25/10/9325 October 1993

View Document

25/10/9325 October 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/933 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

01/06/931 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/931 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9220 August 1992

View Document

20/08/9220 August 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/91

View Document

19/06/9219 June 1992 REGISTERED OFFICE CHANGED ON 19/06/92 FROM: G OFFICE CHANGED 19/06/92 STONEY COURT HOTCHKISS WAY BINLEY INDUSTRIAL ESTATE COVENTRY CV3 2SA

View Document

16/10/9116 October 1991

View Document

16/10/9116 October 1991 RETURN MADE UP TO 10/08/91; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

22/05/9122 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9127 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9125 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

12/09/9012 September 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/902 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/902 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9021 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9019 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/8922 November 1989 DIRECTOR RESIGNED

View Document

16/08/8916 August 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

31/05/8931 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8821 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8817 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

17/11/8817 November 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8713 April 1987 RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS

View Document

13/04/8713 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

02/08/862 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

02/08/862 August 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

23/03/7823 March 1978 ALLOTMENT OF SHARES

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company