Advanced company searchLink opens in new window

LYNMER LTD

Company number 06775831

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Jan 2012 AP01 Appointment of Mark Lynch as a director
20 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
20 Jul 2011 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD England on 20 July 2011
22 Mar 2011 TM01 Termination of appointment of Ian Boage as a director
22 Mar 2011 AP01 Appointment of Mark Lynch as a director
08 Mar 2011 CERTNM Company name changed quality price services LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
08 Mar 2011 CONNOT Change of name notice
18 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders
17 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Feb 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr Ian Neal Boage on 14 January 2010
06 Jan 2009 288a Director appointed ian boage
06 Jan 2009 288b Appointment terminated director john cowdry
06 Jan 2009 288b Appointment terminated secretary london law secretarial LIMITED
17 Dec 2008 NEWINC Incorporation