LYNX SYSTEMS LIMITED

Company Documents

DateDescription
07/02/127 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 APPLICATION FOR STRIKING-OFF

View Document

18/04/1118 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 59 BLACKTHORN ROAD KENILWORTH WARWICKSHIRE CV8 2DS

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR LORRAINE FLOYD-ANDREW

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/05/1013 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY PRINCE / 14/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE TRACY FLOYD-ANDREW / 14/04/2010

View Document

12/05/1012 May 2010 DISS40 (DISS40(SOAD))

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

22/05/0922 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR'S PARTICULARS TRACY PRINCE

View Document

27/04/0927 April 2009 SECRETARY APPOINTED TRACY PRINCE

View Document

22/04/0922 April 2009 SECRETARY RESIGNED NATIONWIDE COMPANY SECRETARIES LIMITED

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/09 FROM: 25 DEERPARK DRIVE WARWICK WARKS CV34 5EB

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED TRACY CLAIRE PRINCE

View Document

04/06/084 June 2008 DIRECTOR APPOINTED LORRAINE TRACY FLOYD-ANDREW

View Document

30/05/0830 May 2008 DIRECTOR RESIGNED KEVIN BREWER

View Document

30/05/0830 May 2008 SECRETARY APPOINTED NATIONWIDE COMPANY SECRETARIES LIMITED

View Document

30/05/0830 May 2008 SECRETARY RESIGNED SUZANNE BREWER

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/08 FROM: SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF

View Document

14/04/0814 April 2008 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