LYNX MODEL PAINT AND MACHINING SERVICES LIMITED

Company Documents

DateDescription
06/01/226 January 2022 Registered office address changed from C/O Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2022-01-06

View Document

05/10/215 October 2021 Liquidators' statement of receipts and payments to 2021-08-14

View Document

17/06/2117 June 2021 Appointment of a voluntary liquidator

View Document

16/06/2116 June 2021 Removal of liquidator by court order

View Document

02/09/192 September 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/09/192 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/09/192 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM DOVECOTE HOUSE MAIN ROAD MALTBY LE MARSH ALFORD LINCOLNSHIRE LN13 0JP ENGLAND

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

30/01/1930 January 2019 31/12/14 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 31/12/16 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 31/12/15 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 31/12/13 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CLARKE

View Document

08/03/188 March 2018 Annual return made up to 24 March 2015 with full list of shareholders

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM WORKSHOP 1 MABLETHORPE BUSINESS CENTRE ENTERPRISE ROAD MABLETHORPE LINCOLNSHIRE LN12 1NB

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/17, NO UPDATES

View Document

08/09/158 September 2015 FIRST GAZETTE

View Document

20/09/1420 September 2014 DISS40 (DISS40(SOAD))

View Document

17/09/1417 September 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

13/12/1313 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM UNIT 5A GOLF ROAD INDUSTRIAL ESTATE ENTERPRISE ROAD MABLETHORPE LINCOLNSHIRE LN12 1NB

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM WORKSHOP 1 MABLETHORPE BUSINESS CENTRE ENTERPRISE ROAD MABLETHORPE LINCOLNSHIRE LN12 1NB ENGLAND

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CLARKE

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, SECRETARY ROSEMARY CLARKE

View Document

30/04/1330 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

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

View Accounts

13/12/1213 December 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 24/03/12 NO CHANGES

View Document

23/09/1123 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM DOVECOTE HOUSE, MAIN ROAD MALTBY LE MARSH ALFORD LINCOLNSHIRE LN13 0JP

View Document

07/05/097 May 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DISS40 (DISS40(SOAD))

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

18/11/0818 November 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 FIRST GAZETTE

View Document

01/02/071 February 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 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