- Company Overview for LYNX TRADING LIMITED (SC291197)
- Filing history for LYNX TRADING LIMITED (SC291197)
- People for LYNX TRADING LIMITED (SC291197)
- More for LYNX TRADING LIMITED (SC291197)
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) |
---|---|---|---|
19 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2009 | 287 | Registered office changed on 05/01/2009 from 13A lady lawson street edinburgh EH3 9DS | |
26 Nov 2008 | AA | Total exemption full accounts made up to 31 October 2008 | |
21 Oct 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
13 Oct 2008 | 363a | Return made up to 30/09/08; full list of members | |
08 Sep 2008 | 288a | Director appointed paul steven mcgibbon | |
31 Jan 2008 | 363a | Return made up to 03/10/07; no change of members | |
31 May 2007 | 287 | Registered office changed on 31/05/07 from: suite 2 355 byres road glasgow G12 8QZ | |
20 Nov 2006 | AA | Total exemption full accounts made up to 31 October 2006 | |
16 Nov 2006 | 363s | Return made up to 03/10/06; full list of members | |
15 Nov 2006 | 88(2)R | Ad 03/10/05-06/10/06 £ si 499000@1=499000 £ ic 1000/500000 | |
15 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2006 | 123 | £ nc 10000/500000 06/10/06 | |
07 Nov 2006 | 288a | New secretary appointed | |
07 Nov 2006 | 288b | Director resigned | |
07 Nov 2006 | 288b | Secretary resigned | |
07 Nov 2006 | 288a | New director appointed | |
31 Oct 2006 | CERTNM | Company name changed five sisters (builders merchants & landscape supplies) LIMITED\certificate issued on 31/10/06 | |
30 Oct 2006 | 287 | Registered office changed on 30/10/06 from: gavieside west calder west lothian EH55 8PT | |
18 Oct 2005 | 288c | Director's particulars changed | |
03 Oct 2005 | NEWINC | Incorporation |