- Company Overview for LYNMER LTD (06775831)
- Filing history for LYNMER LTD (06775831)
- People for LYNMER LTD (06775831)
- More for LYNMER LTD (06775831)
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
|
|
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 |