DANIELI LYNXS SHREDDER SERVICES LIMITED

04401034
4 IGNITE MAGNA WAY ROTHERHAM SOUTH YORKSHIRE S60 1FD

Documents

Documents
Date Category Description Pages
27 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2024 accounts Annual Accounts 2 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 accounts Annual Accounts 2 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2022 accounts Annual Accounts 2 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 accounts Annual Accounts 2 Buy now
19 May 2020 accounts Annual Accounts 2 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2019 accounts Annual Accounts 2 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2017 accounts Annual Accounts 2 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Apr 2017 accounts Annual Accounts 2 Buy now
06 May 2016 annual-return Annual Return 4 Buy now
18 Apr 2016 accounts Annual Accounts 2 Buy now
03 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2015 annual-return Annual Return 4 Buy now
12 Aug 2014 accounts Annual Accounts 2 Buy now
21 Mar 2014 annual-return Annual Return 4 Buy now
13 Mar 2014 insolvency Liquidation Voluntary Arrangement Completion 11 Buy now
12 Mar 2014 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
25 Feb 2014 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 12 Buy now
20 Dec 2013 accounts Annual Accounts 5 Buy now
18 Dec 2013 annual-return Annual Return 4 Buy now
18 Dec 2013 officers Termination of appointment of director (Timothy Christian) 1 Buy now
16 Dec 2013 insolvency Liquidation Court Order Miscellaneous 20 Buy now
13 Feb 2013 annual-return Annual Return 4 Buy now
13 Feb 2013 officers Change of particulars for secretary (Philip John Jordan) 1 Buy now
13 Feb 2013 officers Change of particulars for director (Andrew Phillip Betts) 2 Buy now
13 Feb 2013 officers Change of particulars for director (Mr Timothy Andrew Christian) 2 Buy now
13 Feb 2013 officers Change of particulars for director (Emanuele Brusini) 2 Buy now
07 Feb 2013 accounts Annual Accounts 4 Buy now
12 Jun 2012 accounts Annual Accounts 4 Buy now
21 May 2012 annual-return Annual Return 7 Buy now
21 May 2012 officers Change of particulars for director (Mr Timothy Andrew Christian) 2 Buy now
21 May 2012 officers Termination of appointment of director (Craig Rose) 1 Buy now
12 Jan 2012 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 10 Buy now
21 Jun 2011 officers Termination of appointment of director (Craig Rose) 2 Buy now
03 Mar 2011 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 8 Buy now
17 Jan 2011 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jan 2011 change-of-name Change Of Name Notice 2 Buy now
14 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Jan 2011 officers Appointment of director (Craig Dominic Rose) 3 Buy now
14 Jan 2011 officers Appointment of director (Emanuele Brusini) 3 Buy now
14 Jan 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
15 Dec 2010 officers Termination of appointment of secretary (Jane Christian) 2 Buy now
15 Dec 2010 officers Appointment of director (Andrew Phillip Betts) 3 Buy now
15 Dec 2010 officers Appointment of secretary (Philip John Jordan) 3 Buy now
15 Dec 2010 resolution Resolution 10 Buy now
14 Dec 2010 accounts Annual Accounts 4 Buy now
03 Jun 2010 annual-return Annual Return 4 Buy now
26 Feb 2010 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 8 Buy now
19 Jan 2010 accounts Annual Accounts 4 Buy now
16 Jun 2009 annual-return Return made up to 21/03/09; full list of members 3 Buy now
27 Feb 2009 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 6 Buy now
11 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 3 6 Buy now
16 Jan 2009 accounts Annual Accounts 10 Buy now
14 Jul 2008 annual-return Return made up to 21/03/08; full list of members 3 Buy now
13 Mar 2008 annual-return Return made up to 21/03/07; full list of members 3 Buy now
27 Feb 2008 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 7 Buy now
28 Dec 2007 accounts Annual Accounts 8 Buy now
16 Apr 2007 accounts Annual Accounts 8 Buy now
05 Jan 2007 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 6 Buy now
12 Dec 2006 officers Secretary resigned 1 Buy now
12 Dec 2006 officers New secretary appointed 2 Buy now
12 Dec 2006 address Registered office changed on 12/12/06 from: strangford house church road ashford kent TN23 1RD 1 Buy now
25 Sep 2006 annual-return Return made up to 21/03/06; full list of members 2 Buy now
31 May 2006 officers New secretary appointed 2 Buy now
31 May 2006 officers Secretary resigned 1 Buy now
05 Feb 2006 accounts Annual Accounts 12 Buy now
05 Feb 2006 accounts Annual Accounts 12 Buy now
10 Sep 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Sep 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 May 2005 annual-return Return made up to 21/03/05; full list of members 6 Buy now
23 Nov 2004 address Registered office changed on 23/11/04 from: the clergy house churchyard ashford kent TN23 1QG 1 Buy now
17 Apr 2004 annual-return Return made up to 21/03/04; full list of members 6 Buy now
17 Dec 2003 mortgage Particulars of mortgage/charge 6 Buy now
13 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
01 Sep 2003 accounts Annual Accounts 5 Buy now
01 Apr 2003 annual-return Return made up to 21/03/03; full list of members 6 Buy now
29 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
12 Apr 2002 capital Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
10 Apr 2002 address Registered office changed on 10/04/02 from: 1 chatsworth technology park dunston road, whittington moor chesterfield derbyshire S41 8XA 1 Buy now
25 Mar 2002 officers Secretary resigned 1 Buy now
21 Mar 2002 incorporation Incorporation Company 15 Buy now