- Company Overview for LYNCH LOGISTICS LONDON LIMITED (07318760)
- Filing history for LYNCH LOGISTICS LONDON LIMITED (07318760)
- People for LYNCH LOGISTICS LONDON LIMITED (07318760)
- More for LYNCH LOGISTICS LONDON LIMITED (07318760)
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 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
01 Mar 2013 | TM01 | Termination of appointment of Howard Wright as a director | |
01 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
01 Mar 2013 | AP01 | Appointment of Mr Michael Francis Lynch as a director | |
01 Mar 2013 | AD01 | Registered office address changed from 2a Churchfields Avenue Weybridge Surrey KT13 9YA United Kingdom on 1 March 2013 | |
09 Aug 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
07 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
10 Apr 2012 | AP01 | Appointment of Howard Wright as a director | |
10 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
10 Apr 2012 | AD01 | Registered office address changed from 1 Nicklegate Cottages, Ashford Road, Chartham Canterbury CT4 7PA England on 10 April 2012 | |
19 Sep 2011 | TM01 | Termination of appointment of Dawn Lynch as a director | |
19 Sep 2011 | TM02 | Termination of appointment of Michael Lynch as a secretary | |
25 Jul 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
25 Jul 2011 | CH03 | Secretary's details changed for Mr Michael Francis Lynch on 19 July 2011 | |
23 Jul 2011 | CH01 | Director's details changed for Mrs Dawn Karen Lynch on 19 July 2011 | |
19 Jul 2010 | NEWINC |
Incorporation
|