- Company Overview for LYNDHURST CONTRACTS (UK) LIMITED (03195123)
- Filing history for LYNDHURST CONTRACTS (UK) LIMITED (03195123)
- People for LYNDHURST CONTRACTS (UK) LIMITED (03195123)
- Insolvency for LYNDHURST CONTRACTS (UK) LIMITED (03195123)
- More for LYNDHURST CONTRACTS (UK) LIMITED (03195123)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Mar 2002 | 288b | Director resigned | |
28 Feb 2002 | COCOMP | Order of court to wind up | |
27 Sep 2001 | AA | Total exemption small company accounts made up to 31 August 2000 | |
15 May 2001 | 363s | Return made up to 07/05/01; full list of members | |
20 Dec 2000 | AA | Accounts for a small company made up to 31 August 1999 | |
22 May 2000 | 363s | Return made up to 07/05/00; full list of members | |
02 Jul 1999 | AA | Accounts for a small company made up to 31 August 1998 | |
11 May 1999 | 363s |
Return made up to 07/05/99; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentReturn made up to 07/05/99; no change of members |
12 May 1998 | 363s | Return made up to 07/05/98; full list of members | |
29 Apr 1998 | AA | Full accounts made up to 31 August 1997 | |
29 Apr 1998 | 225 | Accounting reference date shortened from 31/05/98 to 31/08/97 | |
15 Aug 1997 | 363s |
Return made up to 07/05/97; full list of members
|
|
22 Jul 1996 | CERTNM | Company name changed lyndhurst contracts LIMITED\certificate issued on 23/07/96 | |
18 Jul 1996 | 287 | Registered office changed on 18/07/96 from: 82 st john street london EC1M 4JN | |
25 Jun 1996 | CERTNM | Company name changed medalmax LIMITED\certificate issued on 25/06/96 | |
13 Jun 1996 | 288 | New director appointed | |
13 Jun 1996 | 288 | New secretary appointed | |
13 Jun 1996 | 288 | Secretary resigned | |
07 May 1996 | NEWINC | Incorporation |