DOCUMENT INTERLINK LIMITED

Company Documents

DateDescription
13/04/1013 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/01/107 January 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

07/01/107 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/12/2009

View Document

18/12/0918 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2009

View Document

07/07/097 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2009

View Document

12/01/0912 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2008

View Document

27/12/0827 December 2008 APPOINTMENT TERMINATED SECRETARY STEFAN BORT

View Document

20/12/0720 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 250 EUSTON ROAD LONDON NW1 2AF

View Document

19/12/0719 December 2007 DECLARATION OF SOLVENCY

View Document

19/12/0719 December 2007 SPECIAL RESOLUTION TO WIND UP

View Document

19/12/0719 December 2007 APPOINTMENT OF LIQUIDATOR

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 141 MOORGATE LONDON EC2M 6TX

View Document

26/10/0726 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/12/0514 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0510 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/11/0418 November 2004 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/0418 November 2004 RETURN MADE UP TO 27/09/04; NO CHANGE OF MEMBERS

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: HAYS HOUSE, MILLMEAD GUILDFORD SURREY GU2 4HJ

View Document

07/07/047 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 27/09/02; NO CHANGE OF MEMBERS

View Document

15/04/0215 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 27/09/01; NO CHANGE OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: HAYS HOUSE MILLMEAD GUILDFORD SURREY GU2 5HJ

View Document

24/10/0024 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0013 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0011 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/002 August 2000 EXEMPTION FROM APPOINTING AUDITORS 27/07/00

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/10/9816 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/9816 October 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 NEW SECRETARY APPOINTED

View Document

14/09/9814 September 1998 SECRETARY RESIGNED

View Document

14/09/9814 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/12/9729 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9730 October 1997 S252 DISP LAYING ACC 25/09/97

View Document

30/10/9730 October 1997 S386 DISP APP AUDS 25/09/97

View Document

30/10/9730 October 1997 S366A DISP HOLDING AGM 25/09/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/01/972 January 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/06/97

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/09/9618 September 1996 SECRETARY RESIGNED

View Document

18/09/9618 September 1996

View Document

18/09/9618 September 1996

View Document

18/09/9618 September 1996

View Document

18/09/9618 September 1996

View Document

18/09/9618 September 1996 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED

View Document

18/09/9618 September 1996 REGISTERED OFFICE CHANGED ON 18/09/96 FROM: ICS HOUSE 30 GREENHILL CRESCENT WATFORD BUSINESS PARK WATFORD HERTFORDSHIRE WD1 8YD

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/09/966 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/08/9627 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/968 May 1996 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/9616 February 1996 RETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/11/9530 November 1995 REGISTERED OFFICE CHANGED ON 30/11/95 FROM: 14 JOHN STREET LONDON WC1N 2EB

View Document

15/08/9515 August 1995 NEW SECRETARY APPOINTED

View Document

15/08/9515 August 1995 SECRETARY RESIGNED

View Document

15/08/9515 August 1995

View Document

14/03/9514 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/952 March 1995 RETURN MADE UP TO 21/01/95; CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 ALTER MEM AND ARTS 11/01/95

View Document

15/02/9515 February 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/02/952 February 1995 ALTER MEM AND ARTS 11/01/95

View Document

25/01/9525 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 POS 14/12/94

View Document

06/01/956 January 1995 £ IC 97/96 14/12/94 £ SR [email protected]=1

View Document

06/01/956 January 1995 £ IC 98/97 30/11/94 £ SR [email protected]=1

View Document

03/01/953 January 1995 REGISTERED OFFICE CHANGED ON 03/01/95 FROM: THE LIMES SAMPSON PARK ST MARKS ROAD BINFIELD BRACKNELL RG12 5BN

View Document

22/12/9422 December 1994

View Document

22/12/9422 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/9422 December 1994 NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994

View Document

04/11/944 November 1994 £ IC 99/98 31/08/94 £ SR [email protected]=1

View Document

04/11/944 November 1994 POS 19X £1 SHRS 26/08/94

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/09/941 September 1994 RECLASSIFY 11/08/94

View Document

29/06/9429 June 1994 POS 19X.10P SHRS 25/05/94

View Document

29/06/9429 June 1994 £ IC 100/99 31/05/94 £ SR [email protected]=1

View Document

25/04/9425 April 1994 SUBDIVISION 15/04/94

View Document

25/04/9425 April 1994 S-DIV 15/04/94

View Document

25/04/9425 April 1994 SUBDIVISION 15/04/94

View Document

07/04/947 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/946 April 1994 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/9422 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9422 March 1994 REGISTERED OFFICE CHANGED ON 22/03/94 FROM: DAVIES ARNOLD COOPER 6-8 BOUVERIE STREET LONDON EC4Y 8DD

View Document

18/02/9418 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/9418 February 1994

View Document

18/02/9418 February 1994 RETURN MADE UP TO 21/01/94; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

04/08/934 August 1993 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/06

View Document

02/08/932 August 1993 NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 REGISTERED OFFICE CHANGED ON 20/07/93 FROM: INTERLINK HOUSE UNIT 1,TONGE BRIDGE IND ESTATE TONGE BRIDGE WAY,BOLTON,LANCS BL2 6BD

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 CONVERSION 06/07/93

View Document

20/07/9320 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9317 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9310 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

23/02/9323 February 1993

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993

View Document

15/02/9315 February 1993 REGISTERED OFFICE CHANGED ON 15/02/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

03/02/933 February 1993 Incorporation

View Document

03/02/933 February 1993 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