- Company Overview for LYNX FISHING LTD (07054422)
- Filing history for LYNX FISHING LTD (07054422)
- People for LYNX FISHING LTD (07054422)
- Insolvency for LYNX FISHING LTD (07054422)
- More for LYNX FISHING LTD (07054422)
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) |
---|---|---|---|
28 Aug 2012 | TM01 | Termination of appointment of Andrew Petherick as a director | |
09 Jan 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 December 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
13 Dec 2011 | CERTNM |
Company name changed salamander tackle LTD.\certificate issued on 13/12/11
|
|
05 Dec 2011 | AP01 | Appointment of Moray Martin as a director | |
02 Dec 2011 | CONNOT | Change of name notice | |
02 Dec 2011 | AP04 | Appointment of Armstrong Campbell as a secretary | |
28 Oct 2011 | TM02 | Termination of appointment of Margaret Petherwick as a secretary | |
24 Oct 2011 | AD01 | Registered office address changed from 16 Bondgate without Alnwick Alnwick NE66 1PP United Kingdom on 24 October 2011 | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
20 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 20 July 2010
|
|
20 Jul 2010 | AP01 | Appointment of Mr Alan Peter Yates as a director | |
22 Oct 2009 | NEWINC | Incorporation |