LYNX SECURITY TECHNOLOGY LIMITED

Company Documents

DateDescription
02/10/122 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/127 June 2012 APPLICATION FOR STRIKING-OFF

View Document

27/01/1227 January 2012 INCREASE NOM CAPITAL 25/03/2011

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MRS MARY ELIZABETH WETHERELL

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY WETHERELL

View Document

15/05/0915 May 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 25/03/05; NO CHANGE OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 25/03/04; NO CHANGE OF MEMBERS

View Document

23/06/0323 June 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0210 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0214 March 2002 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/01/0123 January 2001 EXEMPTION FROM APPOINTING AUDITORS 19/01/01

View Document

12/01/0112 January 2001 NC INC ALREADY ADJUSTED 09/11/00

View Document

12/01/0112 January 2001 � NC 100/10000 09/11/

View Document

12/01/0112 January 2001 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/11/00

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 COMPANY NAME CHANGED LYNX CONSULTANCY LIMITED CERTIFICATE ISSUED ON 22/09/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 EXEMPTION FROM APPOINTING AUDITORS 19/01/00

View Document

04/02/004 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/06/995 June 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 EXEMPTION FROM APPOINTING AUDITORS 30/11/98

View Document

15/12/9815 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

28/06/9728 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/9728 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9728 June 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

04/02/964 February 1996 EXEMPTION FROM APPOINTING AUDITORS 10/01/96

View Document

10/07/9510 July 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 REGISTERED OFFICE CHANGED ON 08/06/95 FROM: G OFFICE CHANGED 08/06/95 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA

View Document

06/05/946 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

31/03/9431 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9431 March 1994 NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 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