LNY SOLUTIONS LIMITED

Company Documents

DateDescription
04/06/134 June 2013 STRUCK OFF AND DISSOLVED

View Document

19/02/1319 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/12/111 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/10/1111 October 2011 FIRST GAZETTE

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY 2020 SECRETARIAL LIMITED

View Document

19/10/1019 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

16/06/1016 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM
1 ST ANDREW'S HILL
LONDON
EC4V 5BY

View Document

06/10/096 October 2009 Annual return made up to 13 June 2009 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATE, DIRECTOR ROBERT MARSHAM LOGGED FORM

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED PHILIP ALAN DAVIES

View Document

03/10/083 October 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 CURREXT FROM 30/06/2008 TO 30/09/2008

View Document

14/06/0714 June 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information