LYNAR ENGINEERS (1998) LIMITED

Company Documents

DateDescription
13/02/1313 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2012

View Document

11/01/1211 January 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM EDINBURGH PLACE HARLOW ESSEX CM20 2DJ

View Document

11/01/1211 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009170,00009467

View Document

01/09/111 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD SMITH / 07/08/2010

View Document

02/11/102 November 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER RICHENS / 07/08/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY MARINA WAGNALL

View Document

26/09/0826 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0727 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/12/0727 December 2007 NEW SECRETARY APPOINTED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 MEMORANDUM OF ASSOCIATION

View Document

27/12/0727 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/12/0727 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/12/0722 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/071 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

09/12/989 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9823 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/982 November 1998 COMPANY NAME CHANGED LINESPARE II LIMITED CERTIFICATE ISSUED ON 02/11/98

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: G OFFICE CHANGED 11/09/98 ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 NEW SECRETARY APPOINTED

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 Incorporation

View Document

06/08/986 August 1998 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