LYNX PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
12/11/1312 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2013

View Document

04/06/134 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2013

View Document

05/11/125 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2012

View Document

24/05/1224 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2012

View Document

15/11/1115 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2011

View Document

16/05/1116 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2011

View Document

12/11/1012 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2010

View Document

05/11/095 November 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/11/095 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/11/095 November 2009 STATEMENT OF AFFAIRS/4.19

View Document

10/10/0910 October 2009 DIRECTOR APPOINTED MR ALEX FURNESS

View Document

02/10/092 October 2009 REGISTERED OFFICE CHANGED ON 02/10/2009 FROM
483 GREEN LANES
LONDON
N13 4BS

View Document

01/08/091 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM
2ND FLOOR 145 - 157 ST JOHN STREET
LONDON
EC1V 4PY

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR KINGSLEY EVANS

View Document

06/01/096 January 2009 DIRECTOR APPOINTED GRANT SPENCER

View Document

27/08/0827 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM
2ND FLOOR 145-157 ST JOHN STREET
LONDON
EC1V 4PY

View Document

01/07/081 July 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

21/10/0721 October 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

02/05/062 May 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0530 September 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM:
ENTERPRISE HOUSE, 82 WHITCHURCH
ROAD, CARDIFF
SOUTH GLAMORGAN
CF14 3LX

View Document

16/03/0516 March 2005 COMPANY NAME CHANGED
AAZ LTD
CERTIFICATE ISSUED ON 16/03/05

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 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