LYNX EXPRESS LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/01/1231 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/01/1218 January 2012 APPLICATION FOR STRIKING-OFF

View Document

15/12/1115 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DISS REQUEST WITHDRAWN

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED JAMES JAY BARBER

View Document

26/07/1126 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/1114 July 2011 APPLICATION FOR STRIKING-OFF

View Document

14/07/1114 July 2011 PROPOSED STRIKE OFF 30/06/2011

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG FLICK

View Document

25/03/1125 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

15/12/1015 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAMI SULEIMAN / 01/04/2010

View Document

13/12/1013 December 2010 SAIL ADDRESS CHANGED FROM: C/O BLG (PROFESSIONAL SERVICES) LIMITED PO BOX EC3A 7NJ BEAUFORT HOUSE 15 ST BOTOLPH STREET LONDON LONDON EC3A 7NJ UNITED KINGDOM

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED CINDY JAYNE MILLER

View Document

10/11/1010 November 2010 SECRETARY APPOINTED MR RAMI SULEIMAN

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY CARLOS CUBIAS JR

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BARBER

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED RAMI SULEIMAN

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR CARLOS CUBIAS JR

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARLOS FELIPE CUBIAS JR / 04/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JAY BARBER / 04/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HANS MICHAEL MENSING / 04/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG FLICK / 04/12/2009

View Document

23/12/0923 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

23/12/0923 December 2009 SAIL ADDRESS CREATED

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/087 January 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0717 April 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/05

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 S366A DISP HOLDING AGM 10/04/06 S252 DISP LAYING ACC 10/04/06 S386 DISP APP AUDS 10/04/06

View Document

28/03/0628 March 2006 AUDITOR'S RESIGNATION

View Document

20/02/0620 February 2006 AUDITOR'S RESIGNATION

View Document

20/12/0520 December 2005 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/11/0518 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0517 November 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/052 November 2005 WRITTEN CLASS CONSENT

View Document

02/11/052 November 2005 WRITTEN CLASS CONSENT

View Document

02/11/052 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/052 November 2005 WRITTEN CLASS CONSENT

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0529 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0529 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0529 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0529 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0529 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0529 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0529 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/052 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 14/11/04; NO CHANGE OF MEMBERS

View Document

22/07/0422 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/03

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/037 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: G OFFICE CHANGED 10/04/03 1 ST GEORGES WAY BERMUDA INDUSTRIAL ESTATE NUNEATON WARWICKSHIRE CV10 7JS

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

07/02/037 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/02

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 14/11/02; NO CHANGE OF MEMBERS

View Document

25/07/0225 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/01

View Document

10/05/0210 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0116 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0027 June 2000 FULL GROUP ACCOUNTS MADE UP TO 25/09/99

View Document

20/01/0020 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 FULL GROUP ACCOUNTS MADE UP TO 26/09/98

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 AUDITOR'S RESIGNATION

View Document

30/06/9830 June 1998 � IC 4400000/4375000 23/06/98 � SR [email protected]=25000

View Document

11/06/9811 June 1998 FULL GROUP ACCOUNTS MADE UP TO 27/09/97

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 � NC 2325/4528000 03/06/97

View Document

14/07/9714 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9714 July 1997 ALTER MEM AND ARTS 03/06/97

View Document

14/07/9714 July 1997 NC INC ALREADY ADJUSTED 03/06/97

View Document

14/07/9714 July 1997 NC INC ALREADY ADJUSTED 03/06/97

View Document

14/07/9714 July 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/09/97

View Document

30/06/9730 June 1997 � NC 2225/2325 19/05/97

View Document

30/06/9730 June 1997 NC INC ALREADY ADJUSTED 19/05/97

View Document

30/06/9730 June 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/05/97

View Document

12/06/9712 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9712 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9712 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9712 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9712 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9712 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 AAOTMENT OF SHARES 19/12/96

View Document

12/03/9712 March 1997 NC INC ALREADY ADJUSTED 19/12/96

View Document

12/03/9712 March 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/12/96

View Document

12/03/9712 March 1997 � NC 1000/2225 19/12/96

View Document

18/02/9718 February 1997 REGISTERED OFFICE CHANGED ON 18/02/97 FROM: G OFFICE CHANGED 18/02/97 120 EAST ROAD LONDON N1 6AA

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

18/02/9718 February 1997

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 COMPANY NAME CHANGED WHITELEAD LIMITED CERTIFICATE ISSUED ON 17/02/97

View Document

27/11/9627 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9627 November 1996 Incorporation

View Document


More Company Information