Total Documents | 103 |
---|
Total Pages | 549 |
---|
27 May 2017 | Confirmation statement made on 19 May 2017 with updates |
---|---|
24 April 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 |
25 January 2017 | Satisfaction of charge 5 in full |
25 January 2017 | Satisfaction of charge 6 in full |
13 January 2017 | Termination of appointment of Michael Stanley as a director on 31 December 2016 |
21 December 2016 | Satisfaction of charge 4 in full |
12 December 2016 | All of the property or undertaking has been released from charge 4 |
10 November 2016 | All of the property or undertaking has been released from charge 4 |
1 November 2016 | Satisfaction of charge 3 in full |
5 October 2016 | Accounts for a small company made up to 31 December 2015 |
28 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
22 September 2015 | Accounts for a small company made up to 31 December 2014 |
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
1 October 2014 | Accounts for a small company made up to 31 December 2013 |
10 June 2014 | Termination of appointment of Nigel Clark as a director |
2 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 September 2013 | Accounts for a small company made up to 31 December 2012 |
5 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders |
1 October 2012 | Accounts for a small company made up to 31 December 2011 |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders |
27 September 2011 | Accounts for a small company made up to 31 December 2010 |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders |
30 September 2010 | Accounts for a small company made up to 31 December 2009 |
21 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders |
5 November 2009 | Director's details changed for Michael Stanley on 5 November 2009 |
5 November 2009 | Director's details changed for Nigel Clark on 5 November 2009 |
5 November 2009 | Director's details changed for Mr Pinakin Thakorbhai Patel on 5 November 2009 |
5 November 2009 | Director's details changed for Mr Pinakin Thakorbhai Patel on 5 November 2009 |
5 November 2009 | Director's details changed for Mr Surendra Thakorbhai Patel on 5 November 2009 |
5 November 2009 | Director's details changed for Nigel Clark on 5 November 2009 |
5 November 2009 | Director's details changed for Dipan Patel on 5 November 2009 |
5 November 2009 | Director's details changed for Mr Surendra Thakorbhai Patel on 5 November 2009 |
5 November 2009 | Secretary's details changed for Mr Pinakin Thakorbhai Patel on 5 November 2009 |
5 November 2009 | Secretary's details changed for Mr Pinakin Thakorbhai Patel on 5 November 2009 |
5 November 2009 | Director's details changed for Michael Stanley on 5 November 2009 |
5 November 2009 | Director's details changed for Dipan Patel on 5 November 2009 |
2 November 2009 | Accounts for a small company made up to 31 December 2008 |
20 May 2009 | Return made up to 19/05/09; full list of members |
18 August 2008 | Accounts for a small company made up to 31 December 2007 |
12 August 2008 | Return made up to 19/05/08; full list of members |
7 March 2008 | Particulars of a mortgage or charge / charge no: 6 |
15 January 2008 | Return made up to 19/05/07; full list of members; amend |
8 January 2008 | Accounts for a small company made up to 31 December 2006 |
10 December 2007 | Director resigned |
28 July 2007 | Return made up to 19/05/07; no change of members |
10 January 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 |
5 January 2007 | Full accounts made up to 28 February 2006 |
28 July 2006 | Accounts for a medium company made up to 30 April 2005 |
21 July 2006 | Director resigned |
2 June 2006 | Return made up to 19/05/06; full list of members
|
16 March 2006 | Accounting reference date shortened from 30/04/06 to 28/02/06 |
16 March 2006 | Secretary resigned;director resigned |
16 March 2006 | New secretary appointed;new director appointed |
16 March 2006 | Registered office changed on 16/03/06 from: claremont house deans court bicester oxfordshire OX26 6BW |
16 March 2006 | New director appointed |
16 March 2006 | New director appointed |
25 February 2006 | Declaration of satisfaction of mortgage/charge |
18 January 2006 | Ad 11/01/06--------- £ si 998@1=998 £ ic 2/1000 |
21 June 2005 | Return made up to 19/05/05; full list of members |
28 April 2005 | Declaration of satisfaction of mortgage/charge |
6 April 2005 | Director resigned |
31 March 2005 | Particulars of mortgage/charge |
27 January 2005 | Particulars of mortgage/charge |
18 January 2005 | Full accounts made up to 30 April 2004 |
12 January 2005 | New director appointed |
12 January 2005 | Director resigned |
23 June 2004 | Return made up to 19/05/04; full list of members
|
1 March 2004 | Full accounts made up to 30 April 2003 |
27 October 2003 | New director appointed |
27 October 2003 | Director resigned |
5 September 2003 | Particulars of mortgage/charge |
24 July 2003 | Particulars of mortgage/charge |
3 June 2003 | Return made up to 19/05/03; full list of members
|
23 January 2003 | Full accounts made up to 30 April 2002 |
28 August 2002 | New director appointed |
18 June 2002 | Return made up to 19/05/02; full list of members |
19 April 2002 | Company name changed lynx offset LIMITED\certificate issued on 19/04/02 |
1 October 2001 | Full accounts made up to 30 April 2001 |
12 June 2001 | Return made up to 19/05/01; full list of members
|
10 October 2000 | Full accounts made up to 30 April 2000 |
26 July 2000 | New director appointed |
21 July 2000 | Return made up to 19/05/00; full list of members |
17 November 1999 | Full accounts made up to 30 April 1999 |
9 June 1999 | Return made up to 19/05/99; full list of members
|
20 January 1999 | New director appointed |
15 September 1998 | Accounts for a small company made up to 30 April 1998 |
12 June 1998 | Return made up to 19/05/98; no change of members |
16 September 1997 | Accounts for a small company made up to 30 April 1997 |
3 July 1997 | Director resigned |
26 June 1997 | Return made up to 19/05/97; no change of members |
22 October 1996 | Director resigned |
1 October 1996 | Accounts for a small company made up to 30 April 1996 |
7 June 1996 | Return made up to 19/05/96; full list of members |
21 August 1995 | Accounts for a small company made up to 30 April 1995 |
21 August 1995 | Registered office changed on 21/08/95 from: fourth floor west way house west way botley.oxford. OX2 9JW. |
23 May 1995 | Return made up to 19/05/95; no change of members
|
6 September 1994 | New director appointed |
9 October 1993 | Particulars of mortgage/charge |
20 May 1993 | Secretary resigned;new secretary appointed |
18 March 1993 | Resolutions
|
11 November 1992 | Director resigned;new director appointed |
11 November 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed |
19 May 1992 | Incorporation |