Point - Claire
Quebec
H9R 2YA
Secretary Name | Mr Kieran Michael Lynch |
---|---|
Status | Closed |
Appointed | 30 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Lynch & Co Building 1 Office C Radway Green Business Centre Crewe CW2 5PR |
Registered Address | Lynch & Co Business & Technology Centre Radway Green Crewe CW2 5PR |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Barthomley |
Ward | Haslington |
Built Up Area | Alsager |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | Application to strike the company off the register (4 pages) |
7 August 2012 | Application to strike the company off the register (4 pages) |
5 July 2012 | Secretary's details changed for Mr Kieran Michael Lynch on 12 November 2011 (2 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-07-05
|
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-07-05
|
5 July 2012 | Secretary's details changed for Mr Kieran Michael Lynch on 12 November 2011 (2 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Mr David Ian Owers on 30 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Mr David Ian Owers on 30 June 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from lynch & co building 1 office 39 radway green business centre crewe CW2 5PR united kingdom (1 page) |
1 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
1 July 2009 | Director's Change of Particulars / david owers / 30/06/2009 / HouseName/Number was: 31, now: 80A; Street was: roundtree crescent, now: station road; Post Town was: pointe-claire, now: london; Region was: quebec H9R 5C9, now: ; Post Code was: , now: N3 2SA; Country was: canada, now: united kingdom (1 page) |
1 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
1 July 2009 | Director's change of particulars / david owers / 30/06/2009 (1 page) |
1 July 2009 | Location of debenture register (1 page) |
1 July 2009 | Location of debenture register (1 page) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from lynch & co building 1 office 39 radway green business centre crewe CW2 5PR united kingdom (1 page) |
1 July 2009 | Location of register of members (1 page) |
30 June 2008 | Incorporation (17 pages) |
30 June 2008 | Incorporation (17 pages) |