LYNDEV LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/137 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/138 April 2013 APPLICATION FOR STRIKING-OFF

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/07/126 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/06/109 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: G OFFICE CHANGED 24/10/01 WEIR MILL CROSSE HALL STREET CHORLEY LANCASHIRE PR6 0UH

View Document

14/08/0114 August 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

05/02/965 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9527 July 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995

View Document

27/03/9527 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/03/952 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 REGISTERED OFFICE CHANGED ON 21/06/94 FROM: G OFFICE CHANGED 21/06/94 ALPHA SEARCHES & FORMATIONS LTD. 54/58 CALEDONIAN ROAD LONDON N1 9RN

View Document

21/06/9421 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/946 June 1994 Incorporation

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