LYNCHASE COMPUTER CONSULTANCY LIMITED

Company Documents

DateDescription
16/03/1016 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/12/091 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/0923 November 2009 APPLICATION FOR STRIKING-OFF

View Document

29/06/0929 June 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM: 1 BRIDGE MEWS, BRIDGE STREET, GODALMING, SURREY GU7 1HZ

View Document

29/07/9929 July 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: CRWYS HOUSE 33 CRWYS ROAD, CARDIFF, CF2 4YF

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/986 April 1998 Incorporation

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