LYNCH ENVIRONMENTAL SOLUTIONS LIMITED

Company Documents

DateDescription
06/05/116 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/01/1114 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/12/1030 December 2010 APPLICATION FOR STRIKING-OFF

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD LYNCH

View Document

21/01/1021 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED ANTHONY THOMAS CLARKE

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL GILLIVER

View Document

03/06/093 June 2009 SECRETARY APPOINTED GEORGE EDWARD GLOVER

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL KELLY

View Document

12/12/0812 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 PARTIC OF MORT/CHARGE *****

View Document

12/02/0712 February 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 REGISTERED OFFICE CHANGED ON 12/02/07 FROM: 130 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5HF

View Document

09/02/079 February 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0428 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 PARTIC OF MORT/CHARGE *****

View Document

17/01/0317 January 2003 S-DIV 16/01/03

View Document

17/01/0317 January 2003 ARTICLES OF ASSOCIATION

View Document

17/01/0317 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 COMPANY NAME CHANGED BLP 2001-54 LIMITED CERTIFICATE ISSUED ON 28/12/01

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information