LYNX FINANCIAL SYSTEMS LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1013 December 2010 APPLICATION FOR STRIKING-OFF

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/09/102 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL JAMESON / 29/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD JAMESON / 29/08/2010

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM GAINSBOROUGH HOUSE HOUGHTON HALL PARK HOUGHTON REGIS BEDFORDSHIRE LU5 5XF

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/09/0914 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR VELI PELTOLA

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MR PAUL RICHARD JAMESON

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 COMPANY NAME CHANGED ATTENTIV SYSTEMS LIMITED CERTIFICATE ISSUED ON 23/07/04

View Document

13/04/0413 April 2004 COMPANY NAME CHANGED ATTENTIV FINANCIAL SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 13/04/04

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

14/01/0414 January 2004 COMPANY NAME CHANGED LYNX FINANCIAL SYSTEMS (UK) LIMI TED CERTIFICATE ISSUED ON 14/01/04

View Document

29/12/0329 December 2003 REGISTERED OFFICE CHANGED ON 29/12/03 FROM: 269 BANBURY ROAD OXFORD OX2 7JF

View Document

19/09/0319 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 COMPANY NAME CHANGED LYNX FINANCIAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/06/03

View Document

09/02/039 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 COMPANY NAME CHANGED VECTOR ASSOCIATES LTD. CERTIFICATE ISSUED ON 01/02/02

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: LYNX HOUSE MANSFIELD ROAD ASTON SHEFFIELD S26 2BS

View Document

16/02/9916 February 1999 RETURN MADE UP TO 29/12/98; CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

18/03/9718 March 1997 S366A DISP HOLDING AGM 24/02/97

View Document

18/03/9718 March 1997 S252 DISP LAYING ACC 24/02/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

21/11/9521 November 1995 EXEMPTION FROM APPOINTING AUDITORS 30/11/94

View Document

04/10/954 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/03/951 March 1995

View Document

01/03/951 March 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 DIRECTOR RESIGNED

View Document

01/03/951 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 DIRECTOR RESIGNED

View Document

01/03/951 March 1995

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/941 March 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/03/941 March 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

06/01/946 January 1994 AUDITOR'S RESIGNATION

View Document

04/01/944 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 ADOPT MEM AND ARTS 15/12/93

View Document

04/01/944 January 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

04/01/944 January 1994 REGISTERED OFFICE CHANGED ON 04/01/94 FROM: TRITON HOUSE 43A HIGH STREET SOUTH DUNSTABLE BEDS LU6 3RZ

View Document

04/01/944 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/02/9322 February 1993

View Document

22/02/9322 February 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992

View Document

07/02/917 February 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991

View Document

29/11/9029 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

06/04/906 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

20/02/9020 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

20/02/9020 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

04/09/894 September 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

28/11/8828 November 1988 EXEMPTION FROM APPOINTING AUDITORS 050688

View Document

28/11/8828 November 1988 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

14/09/8814 September 1988 WD 24/08/88 AD 28/07/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

14/09/8814 September 1988

View Document

07/09/887 September 1988

View Document

07/09/887 September 1988 NEW DIRECTOR APPOINTED

View Document

02/09/882 September 1988 COMPANY NAME CHANGED HITECH SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/09/88

View Document

14/07/8814 July 1988 REGISTERED OFFICE CHANGED ON 14/07/88 FROM: 58 SPRINGBANK RD LONDON SE13 6SN

View Document

14/07/8814 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/885 July 1988 ALTER MEM AND ARTS 270588

View Document

05/07/885 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/885 July 1988 REGISTERED OFFICE CHANGED ON 05/07/88 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

21/04/8621 April 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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