JOHN LYNCH DEVELOPMENTS AYR LIMITED

Company Documents

DateDescription
29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/01/1629 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LYNCH

View Document

18/02/1518 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY JOHN LYNCH

View Document

04/02/144 February 2014 SECRETARY APPOINTED MR WILLIAM NIXON LYNCH

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM
1 LITTLEMILL ROAD
DRONGAN
AYRSHIRE
KA6 7BP
UNITED KINGDOM

View Document

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/02/143 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/02/1217 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR JOHN STEVENSON LYNCH

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED WILLIAM NIXON LYNCH

View Document

19/03/1019 March 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED JOHN STEVENSON LYNCH

View Document

19/03/1019 March 2010 SECRETARY APPOINTED JOHN STEVENSON LYNCH

View Document

19/03/1019 March 2010 27/01/10 STATEMENT OF CAPITAL GBP 2

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

27/01/1027 January 2010 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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