N I LYNCH LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM NEW INN SHARDLOW THE WHARF SHARDLOW DERBY DE72 2HG

View Document

08/05/198 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/05/198 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/05/198 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

04/04/174 April 2017 Annual return made up to 27 February 2015 with full list of shareholders

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/06/167 June 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 27 February 2014 with full list of shareholders

View Document

17/11/1517 November 2015 Annual return made up to 27 February 2013 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/05/1529 May 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/05/1324 May 2013 Annual return made up to 27 February 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/07/1217 July 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

18/01/1218 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/06/113 June 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

27/05/1127 May 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/07/1014 July 2010 DISS40 (DISS40(SOAD))

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LYNCH / 01/10/2009

View Document

13/07/1013 July 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/07/094 July 2009 DISS40 (DISS40(SOAD))

View Document

03/07/093 July 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM BAILDON MILLS, NORTHGATE, BAILDON, SHIPLEY WEST YORKSHIRE BD17 6JX

View Document

24/11/0824 November 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

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