- Company Overview for LYNCH'S FOODSTORES LTD (NI066681)
- Filing history for LYNCH'S FOODSTORES LTD (NI066681)
- People for LYNCH'S FOODSTORES LTD (NI066681)
- Charges for LYNCH'S FOODSTORES LTD (NI066681)
- More for LYNCH'S FOODSTORES LTD (NI066681)
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) |
---|---|---|---|
29 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
13 Feb 2015 | AA | Accounts made up to 30 April 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
29 Jan 2014 | MR01 |
Registration of charge NI0666810003, created on 28 January 2014
|
|
28 Oct 2013 | AR01 | Annual return made up to 17 October 2013 with full list of shareholders | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Nov 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
05 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
10 Nov 2009 | CH03 | Secretary's details changed for Denis Gerard Lynch on 10 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Anne Lynch on 10 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Denis Lynch on 10 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Paul Lynch on 10 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Gary Lynch on 10 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Conor Lynch on 10 November 2009 | |
19 Sep 2009 | AC(NI) | 30/04/09 annual accts | |
13 Feb 2009 | AC(NI) | 30/04/08 annual accts | |
10 Dec 2008 | 371S(NI) | 17/10/08 annual return shuttle | |
06 Jun 2008 | 402R(NI) | Particulars of a mortgage charge |