LEKTRONIX (IRELAND) LIMITED

05481720
10-14 HALL ROAD HEYBRIDGE MALDON ESSEX CM9 4LA

Documents

Documents
Date Category Description Pages
04 Aug 2015 gazette Gazette Dissolved Voluntary 1 Buy now
23 Apr 2015 auditors Auditors Resignation Company 1 Buy now
21 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
12 Apr 2015 dissolution Dissolution Application Strike Off Company 2 Buy now
17 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
31 Aug 2014 annual-return Annual Return 14 Buy now
29 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Jun 2014 officers Appointment of director (Erik Julien Jozef Casselman) 3 Buy now
29 May 2014 officers Termination of appointment of director (Fatma Keskin) 2 Buy now
21 May 2014 accounts Annual Accounts 14 Buy now
01 Nov 2013 accounts Annual Accounts 19 Buy now
12 Jul 2013 annual-return Annual Return 14 Buy now
19 Apr 2013 officers Termination of appointment of director (Brian Watson) 2 Buy now
07 Dec 2012 accounts Annual Accounts 18 Buy now
03 Oct 2012 annual-return Annual Return 15 Buy now
02 Jul 2012 officers Appointment of director (Fatma Keskin) 3 Buy now
02 Jul 2012 officers Termination of appointment of director (Pascal De Roeck) 2 Buy now
23 Apr 2012 capital Statement of capital (Section 108) 5 Buy now
23 Apr 2012 resolution Resolution 1 Buy now
23 Apr 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
23 Apr 2012 insolvency Solvency statement dated 16/04/12 4 Buy now
10 Feb 2012 officers Termination of appointment of secretary (Francis Conway) 2 Buy now
28 Dec 2011 officers Termination of appointment of director (Brian Stewart) 2 Buy now
28 Dec 2011 officers Termination of appointment of director (Anthony Jones) 2 Buy now
22 Nov 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
13 Jul 2011 annual-return Annual Return 9 Buy now
27 Jun 2011 officers Appointment of director (Mr Dominic Molloy) 3 Buy now
27 Jun 2011 officers Appointment of secretary (Mr Francis Joseph Conway) 3 Buy now
08 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Jun 2011 officers Termination of appointment of secretary (Anthony Jones) 2 Buy now
07 Jun 2011 officers Termination of appointment of director (John Smyth) 2 Buy now
07 Jun 2011 officers Termination of appointment of director (Lynn Smyth) 2 Buy now
07 Jun 2011 officers Appointment of director (Pascal De Roeck) 3 Buy now
07 Jun 2011 officers Appointment of director (Brian Andrew Watson) 3 Buy now
05 Jan 2011 accounts Annual Accounts 8 Buy now
06 Jul 2010 annual-return Annual Return 6 Buy now
06 Jul 2010 address Move Registers To Sail Company 1 Buy now
06 Jul 2010 officers Change of particulars for director (Lynn May Smyth) 2 Buy now
06 Jul 2010 officers Change of particulars for director (John Robert Smyth) 2 Buy now
06 Jul 2010 address Change Sail Address Company 1 Buy now
05 Feb 2010 accounts Annual Accounts 8 Buy now
06 Jul 2009 annual-return Return made up to 15/06/09; full list of members 4 Buy now
01 Dec 2008 accounts Annual Accounts 8 Buy now
23 Jul 2008 annual-return Return made up to 15/06/08; full list of members 4 Buy now
01 Feb 2008 accounts Annual Accounts 7 Buy now
04 Jul 2007 annual-return Return made up to 15/06/07; full list of members 3 Buy now
04 Jan 2007 accounts Annual Accounts 6 Buy now
10 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
23 Jun 2006 annual-return Return made up to 15/06/06; full list of members 3 Buy now
28 Feb 2006 address Registered office changed on 28/02/06 from: offley house, offley rock eccleshall staffordshire ST21 6ES 1 Buy now
28 Sep 2005 mortgage Particulars of mortgage/charge 5 Buy now
28 Jul 2005 officers Director's particulars changed 1 Buy now
12 Jul 2005 accounts Accounting reference date shortened from 30/06/06 to 31/03/06 1 Buy now
15 Jun 2005 incorporation Incorporation Company 12 Buy now