LINK UP MITAKA LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

23/04/2423 April 2024 Termination of appointment of Andrew Graham Lightowler as a director on 2024-03-01

View Document

11/01/2411 January 2024 Appointment of Mr Mark Oliver Rice as a director on 2024-01-01

View Document

04/01/244 January 2024 Termination of appointment of Mark Andrew Daley as a director on 2023-12-28

View Document

04/01/244 January 2024 Termination of appointment of Mark Daley as a secretary on 2023-12-28

View Document

27/10/2327 October 2023 Full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Particulars of variation of rights attached to shares

View Document

05/10/215 October 2021 Change of share class name or designation

View Document

05/08/215 August 2021 Satisfaction of charge 017899680014 in full

View Document

05/08/215 August 2021 Satisfaction of charge 12 in full

View Document

05/08/215 August 2021 Satisfaction of charge 017899680013 in full

View Document

05/08/215 August 2021 Satisfaction of charge 11 in full

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM LIGHTOWLER / 28/04/2020

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW DALEY / 28/04/2020

View Document

05/05/205 May 2020 DIRECTOR APPOINTED LUIS ALBERTO SANGIOVANNI

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / LEANNE GREGG / 28/04/2020

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED ANDREW GRAHAM LIGHTOWLER

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, SECRETARY HAZEL GRIFFITHS

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR HAZEL GRIFFITHS

View Document

14/02/2014 February 2020 SECRETARY APPOINTED MARK DALEY

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / LEANNE BOTTOMLEY / 09/12/2019

View Document

18/11/1918 November 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

04/11/194 November 2019 DIRECTOR APPOINTED LEANNE BOTTOMLEY

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR JOSHUA GOULD

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR GARRY LEVITT

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALI ARKAN

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, SECRETARY ALI ARKAN

View Document

19/08/1919 August 2019 SECRETARY APPOINTED HAZEL JAYNE GRIFFITHS

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MS HAZEL JAYNE GRIFFITHS

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS MILLS

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY MARCUS MILLS

View Document

07/05/197 May 2019 SECRETARY APPOINTED MR ALI NIHAT ARKAN

View Document

28/03/1928 March 2019 CESSATION OF LAURENCE JEREMY GOULD AS A PSC

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEBIGWORD GROUP LIMITED

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR MARCUS LEE MILLS

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR ALI NIHAT ARKAN

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS MILLS

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR GARRY CHARLES LEVITT

View Document

18/02/1918 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOSHUA GOULD

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CLAYTON

View Document

27/02/1827 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR MARK ANDREW DALEY

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR DIANE CHEESEBROUGH

View Document

25/01/1825 January 2018 SECRETARY APPOINTED MR MARCUS LEE MILLS

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, SECRETARY DIANE CHEESEBROUGH

View Document

13/11/1713 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE BYRNE

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE BYRNE

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

24/02/1724 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 ARTICLES OF ASSOCIATION

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR MARK CLAYTON

View Document

05/04/165 April 2016 ALTER ARTICLES 16/03/2016

View Document

05/04/165 April 2016 16/03/16 STATEMENT OF CAPITAL GBP 137688.29000

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR MARCUS LEE MILLS

View Document

12/02/1612 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

02/02/162 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE CHEESBROUGH / 01/12/2015

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN MILNER

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOYNTON

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH SENDEL

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW TOYNTON

View Document

21/09/1521 September 2015 SECRETARY APPOINTED MRS DIANE CHEESBROUGH

View Document

14/09/1514 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017899680014

View Document

31/07/1531 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JEREMY GOULD / 01/06/2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE GOULD / 01/06/2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA GOULD / 01/06/2015

View Document

26/06/1526 June 2015 SECRETARY APPOINTED MR MATTHEW LEIGH TOYNTON

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, SECRETARY DIANE CHEESEBROUGH

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017899680013

View Document

21/05/1521 May 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

24/03/1524 March 2015 APPROVAL OF PURCHASE OF ENTIRE SHARE CAPITAL OF VARIOUS COMPANIES AS LISTED 31/10/2014

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MRS KAREN MILNER

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR KENNETH SENDEL

View Document

24/09/1424 September 2014 ADOPT ARTICLES 17/09/2014

View Document

12/08/1412 August 2014 ADOPT ARTICLES 01/07/2014

View Document

16/07/1416 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MS BERNADETTE JUDITH BYRNE

View Document

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

05/03/145 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

05/03/145 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/03/145 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/11/137 November 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

02/08/132 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR MATTHEW LEIGH TOYNTON

View Document

16/08/1216 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY EARNSHAW

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR JEREMY WARING EARNSHAW

View Document

08/11/118 November 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, SECRETARY DANIEL MYERS

View Document

31/08/1131 August 2011 SECRETARY APPOINTED MRS DIANE CHEESEBROUGH

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL MYERS

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MRS DIANE CHEESEBROUGH

View Document

28/07/1128 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

24/02/1124 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

05/02/115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

29/10/1029 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

31/08/1031 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM BELMONT HOUSE 20 WOOD LANE HEADINGLEY LEEDS WEST YORKSHIRE LS6 2AE

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED MR JOSHUA GOULD

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED MR DANIEL MYERS

View Document

27/07/0927 July 2009 SECTION 519

View Document

27/07/0927 July 2009 AUDITOR'S RESIGNATION

View Document

27/07/0927 July 2009 AUDITOR'S RESIGNATION

View Document

25/07/0925 July 2009 SECTION 519

View Document

25/07/0925 July 2009 AUDITOR'S RESIGNATION

View Document

20/07/0920 July 2009 SECRETARY APPOINTED MR DANIEL MYERS

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED SECRETARY JOSHUA GOULD

View Document

16/07/0916 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE GOULD / 06/07/2009

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY JON OLIVER

View Document

25/06/0925 June 2009 SECRETARY APPOINTED MR JOSHUA GOULD

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

08/12/088 December 2008 SECRETARY APPOINTED JON WILLIAM OLIVER

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY MELANIE TYSON

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BALL

View Document

15/08/0815 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

13/08/0813 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/063 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0522 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/0517 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0517 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/0517 June 2005 NC INC ALREADY ADJUSTED 31/05/05

View Document

17/06/0517 June 2005 £ NC 700/137725 31/05/05

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 17/07/04; NO CHANGE OF MEMBERS

View Document

27/07/0427 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 AUDITOR'S RESIGNATION

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0216 July 2002 NC INC ALREADY ADJUSTED 20/06/02

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 S-DIV 02/11/01

View Document

06/11/016 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 AUTHORISED & APPROVED S 25/07/01

View Document

10/08/0110 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 S-DIV 28/02/01

View Document

28/03/0128 March 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/0128 March 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/03/0128 March 2001 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0117 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0117 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0117 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0117 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0014 September 2000 COMPANY NAME CHANGED LINK-UP (LANGUAGES) LIMITED CERTIFICATE ISSUED ON 15/09/00

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/01/0021 January 2000 £ NC 100/200 10/11/99

View Document

21/01/0021 January 2000 S-DIV 10/11/99

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 SECRETARY RESIGNED

View Document

31/07/9731 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9731 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9621 November 1996 NEW SECRETARY APPOINTED

View Document

21/11/9621 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 VEHICLE LICE 12/11/96

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

08/08/968 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9626 July 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 NEW SECRETARY APPOINTED

View Document

14/07/9514 July 1995 REGISTERED OFFICE CHANGED ON 14/07/95 FROM: LINK-UP HOUSE 272A DEWSBURY ROAD LEEDS LS11 6JT

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/08/945 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

11/04/9411 April 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 13/08/93; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 29/08/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 29/08/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

07/03/907 March 1990 REGISTERED OFFICE CHANGED ON 07/03/90 FROM: PROSPECT HOUSE 32 SOVEREIGN ST LEEDS LS1 4BJ

View Document

09/11/899 November 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

24/10/8924 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/8910 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

10/02/8910 February 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/8821 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/10/8725 October 1987 NEW DIRECTOR APPOINTED

View Document

29/09/8729 September 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/09/87

View Document

29/09/8729 September 1987 COMPANY NAME CHANGED LINK-UP SERVICES (LANGUAGES) LIM ITED CERTIFICATE ISSUED ON 30/09/87

View Document

19/09/8719 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

03/02/873 February 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

12/07/8612 July 1986 NEW DIRECTOR APPOINTED

View Document

31/05/8531 May 1985 ANNUAL ACCOUNTS MADE UP DATE 31/05/85

View Document

15/03/8415 March 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/03/84

View Document

29/02/8429 February 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/02/84

View Document

08/02/848 February 1984 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company