MOLLOY AND LYNSKEY LIMITED

Company Documents

DateDescription
23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 30/09/11 NO CHANGES

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/101 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

02/10/092 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/08 FROM: ACCOUNTING 4 SUCCESS LTD GREENLEAF HOUSE 128 DARKES LANE POTTERS BAR HERTS EN6 1AE

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: C/O ACCOUNTING 4 SUCCESS LIMITED MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

01/12/061 December 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

18/10/0618 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE

View Document

10/11/0510 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/09/02

View Document

09/07/029 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

02/05/992 May 1999 REGISTERED OFFICE CHANGED ON 02/05/99 FROM: BRIDGE HOUSE 648-652 HIGH ROAD LEYTON LONDON E10 6RN

View Document

08/12/988 December 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

20/07/9720 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/01/96

View Document

12/01/9612 January 1996 SECRETARY RESIGNED

View Document

12/01/9612 January 1996 REGISTERED OFFICE CHANGED ON 12/01/96

View Document

09/11/959 November 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 NEW SECRETARY APPOINTED

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

24/10/9424 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9424 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9412 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

08/11/938 November 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

19/11/9219 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9219 November 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9214 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9216 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

19/11/9119 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/919 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

07/10/917 October 1991 RETURN MADE UP TO 30/09/91; CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 RETURN MADE UP TO 30/04/91; CHANGE OF MEMBERS

View Document

23/11/9023 November 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

30/08/8830 August 1988 RETURN MADE UP TO 30/04/88; NO CHANGE OF MEMBERS

View Document

08/08/888 August 1988 NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 1988 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

11/06/8711 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

19/09/8619 September 1986 REGISTERED OFFICE CHANGED ON 19/09/86 FROM: G OFFICE CHANGED 19/09/86 STANHOPE HOUSE 110 DRURY LANE LONDON WC2B 5ST

View Document

20/05/8620 May 1986 RETURN MADE UP TO 22/04/86; FULL LIST OF MEMBERS

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