AC92 |
Restoration by order of the court
filed on: 5th, December 2014
|
restoration |
Free Download
(4 pages)
|
CH01 |
On Monday 7th December 2009 director's details were changed
filed on: 5th, December 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On Monday 7th December 2009 director's details were changed
filed on: 5th, December 2014
|
officers |
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, December 2009
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, September 2009
|
gazette |
Free Download
(1 page)
|
652a |
Application for striking-off
filed on: 3rd, September 2009
|
dissolution |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 8th, July 2009
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed lyndhurst care homes LIMITEDcertificate issued on 22/01/09
filed on: 21st, January 2009
|
change of name |
Free Download
(3 pages)
|
287 |
Registered office changed on 20/01/2009 from 28-30 woodhouse road london N12 0RG
filed on: 20th, January 2009
|
address |
Free Download
(1 page)
|
288b |
On Wednesday 22nd October 2008 Appointment terminated secretary
filed on: 22nd, October 2008
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 1st, September 2008
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to Friday 29th August 2008 - Annual return with full member list
filed on: 29th, August 2008
|
annual return |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 29th, August 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/07 to 30/11/07
filed on: 3rd, September 2007
|
accounts |
Free Download
(1 page)
|
363a |
Period up to Tuesday 28th August 2007 - Annual return with full member list
filed on: 28th, August 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st August 2006
filed on: 14th, June 2007
|
accounts |
Free Download
(4 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 16th, February 2007
|
officers |
Free Download
(1 page)
|
363s |
Period up to Wednesday 30th August 2006 - Annual return with full member list
filed on: 30th, August 2006
|
annual return |
Free Download
(8 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 20th, January 2006
|
officers |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, November 2005
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 20th, October 2005
|
mortgage |
Free Download
(3 pages)
|
288a |
On Wednesday 12th October 2005 New director appointed
filed on: 12th, October 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 12th October 2005 New director appointed
filed on: 12th, October 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 30th September 2005 New director appointed
filed on: 30th, September 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 12th September 2005 New secretary appointed
filed on: 12th, September 2005
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 16 shares on Monday 8th August 2005. Value of each share 1 £, total number of shares: 18.
filed on: 31st, August 2005
|
capital |
Free Download
(2 pages)
|
288a |
On Wednesday 31st August 2005 New director appointed
filed on: 31st, August 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Monday 8th August 2005 Director resigned
filed on: 8th, August 2005
|
officers |
Free Download
(1 page)
|
288b |
On Monday 8th August 2005 Secretary resigned
filed on: 8th, August 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, August 2005
|
incorporation |
Free Download
(13 pages)
|