LINQ ALLIANCE LIMITED

Company Documents

DateDescription
29/12/2129 December 2021 Final Gazette dissolved following liquidation

View Document

29/12/2129 December 2021 Final Gazette dissolved following liquidation

View Document

29/09/2129 September 2021 Notice of move from Administration to Dissolution

View Document

29/09/2129 September 2021 Administrator's progress report

View Document

11/06/1911 June 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

31/05/1931 May 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

18/04/1918 April 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009341,00009336

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM C/O BEDFORDS LIMITED PHEASANT DRIVE BIRSTALL BATLEY WEST YORKSHIRE WF17 9LT

View Document

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

06/07/186 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR KURT PFADENHAUER

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046207340004

View Document

02/06/172 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

27/06/1627 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/15

View Document

28/01/1628 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP LOCKWOOD

View Document

03/07/153 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/14

View Document

19/01/1519 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

15/01/1515 January 2015 THE DOCUMENT 18/12/2014

View Document

20/12/1420 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046207340002

View Document

20/12/1420 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046207340001

View Document

20/12/1420 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046207340003

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY KURT PFADENHAUER

View Document

30/09/1430 September 2014 SECRETARY APPOINTED MR DAVID IAN STOREY

View Document

03/07/143 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/13

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WHARTON LOCKWOOD / 10/06/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / KURT STEPHEN PFADENHAUER / 10/06/2014

View Document

21/05/1421 May 2014 DISS40 (DISS40(SOAD))

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM BEDFORDS LIMITED PHEASANT DRIVE BIRSTALL BATLEY WEST YORKSHIRE WF17 9LT UNITED KINGDOM

View Document

19/05/1419 May 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, SECRETARY PETER SMITH

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

19/02/1419 February 2014 SECRETARY APPOINTED KURT STEPHAN PFADENHAUER

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED DAVID ROBERT WEBSTER

View Document

06/06/136 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

27/12/1227 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCUNE

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/11

View Document

08/02/128 February 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

08/11/118 November 2011 PREVEXT FROM 30/06/2011 TO 30/09/2011

View Document

21/07/1121 July 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MCCUNE / 18/12/2010

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM PHEASANT DRIVE GELDERD ROAD INDUSTRIAL ESTATE BIRSTALL WEST YORKSHIRE WF17 9NF UNITED KINGDOM

View Document

20/07/1120 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BONDLAW SECRETARIES LIMITED / 18/12/2010

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAGAN

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT TERRIS

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR STUART CORNTHWAITE

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN BROWN

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH DEVEREUX

View Document

28/01/1128 January 2011 SECRETARY APPOINTED PETER FREDERICK SMITH

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED PETER FREDERICK SMITH

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED KURT STEPHAN PFADENHAUER

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED PHILIP WHARTON LOCKWOOD

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY BONDLAW SECRETARIES LIMITED

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/01/105 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP LOCKWOOD

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR APPOINTED PHILIP WHARTON LOCKWOOD

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER SIMPSON

View Document

04/07/084 July 2008 DIRECTOR APPOINTED STEPHEN ALEXANDER FAGAN

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR MURRAY PRENTICE

View Document

29/01/0829 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03

View Document

27/04/0327 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0314 March 2003 NC INC ALREADY ADJUSTED 07/03/03

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0314 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/0314 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 COMPANY NAME CHANGED BONDCO 968 LIMITED CERTIFICATE ISSUED ON 02/03/03

View Document

18/12/0218 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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