EXPORT LINK INTERNATIONAL HOLDINGS LIMITED

Company Documents

DateDescription
29/10/1929 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1922 October 2019 APPLICATION FOR STRIKING-OFF

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/01/2018

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY LE GUEZENNEC

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY CLIVE MORTON

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY SERGE LE GUEZENNEC / 25/10/2017

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/08/154 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

29/07/1429 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM INTERNATIONAL HOUSE SUITE 2, 8TH FLOOR DOVER PLACE, ASHFORD KENT TN23 1HU

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY SERGE LE GUEZENNEC / 01/07/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/10/1317 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

22/07/1322 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

16/07/1216 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

12/07/1112 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

12/07/1012 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: INTERNATIONAL HOUSE SUITE 4 4TH FLOOR DOVER PLACE ASHFORD KENT TN23 1HU

View Document

10/02/0610 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: TEMPLE HOUSE TEMPLE SQUARE AYLESBURY BUCKINGHAMSHIRE HP20 2QH

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

28/04/0328 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

04/02/024 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 REGISTERED OFFICE CHANGED ON 25/01/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

18/01/0118 January 2001 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