CLINK SECURITY LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/07/2019:LIQ. CASE NO.1

View Document

04/09/184 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/07/2018:LIQ. CASE NO.1

View Document

21/07/1721 July 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/07/1721 July 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/07/1721 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 21 BUNHILL ROW LONDON EC1Y 8LP

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

13/11/1513 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR CLINK SECRETARIAL LTD

View Document

17/03/1517 March 2015 CORPORATE DIRECTOR APPOINTED CLINK SECRETARIAL LTD

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK ORIORDAN

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/11/146 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN HARVEY

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/10/1330 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES PHIPSON

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED RUI DE SOUSA

View Document

16/10/1216 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR DARREN HARVEY

View Document

18/09/1218 September 2012 ADOPT ARTICLES 31/01/2012

View Document

11/09/1211 September 2012 CURREXT FROM 31/01/2013 TO 30/06/2013

View Document

31/01/1231 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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