LYNIGAN BREAN SEARCH & SELECTION LIMITED

Company Documents

DateDescription
28/02/1228 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/1115 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/112 November 2011 APPLICATION FOR STRIKING-OFF

View Document

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

07/01/117 January 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA MULLIGAN / 30/11/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN TYRONE MULLIGAN / 30/11/2009

View Document

04/02/104 February 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

06/11/096 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

29/12/0829 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

13/12/0713 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

05/12/065 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

08/05/048 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

26/11/0226 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001

View Document

02/05/012 May 2001 COMPANY NAME CHANGED JAM ASSOCIATES LIMITED CERTIFICATE ISSUED ON 02/05/01

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE

View Document

19/02/0119 February 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 28/02/01

View Document

11/01/0111 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/014 January 2001 COMPANY NAME CHANGED JAM MARKETING SALES AND CONSULTA NTS LIMITED CERTIFICATE ISSUED ON 04/01/01

View Document

06/11/006 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/006 November 2000 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