HEALTHLINK DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/12/1327 December 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2013

View Document

30/10/1330 October 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

20/12/1220 December 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2012

View Document

12/10/1212 October 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

08/11/118 November 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:AMENDING FORM

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

04/11/114 November 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

04/11/114 November 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

03/11/103 November 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR HAZEL NEVARD

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR EDWARD GERALD BUTTLEMAN

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

06/12/096 December 2009 27/07/09 NO CHANGES

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM
24A ALDERMANS HILL
LONDON
N13 4PN

View Document

07/05/097 May 2009 RETURN MADE UP TO 27/07/06; NO CHANGE OF MEMBERS

View Document

07/05/097 May 2009 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

07/05/097 May 2009 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/02/0913 February 2009 COMPANY NAME CHANGED GEMLINK LIMITED
CERTIFICATE ISSUED ON 13/02/09

View Document

11/12/0811 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

05/12/075 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 27/07/04; NO CHANGE OF MEMBERS

View Document

13/05/0513 May 2005 RETURN MADE UP TO 27/07/03; NO CHANGE OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/03/0416 March 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

12/03/0412 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

20/01/0420 January 2004 FIRST GAZETTE

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

28/10/0228 October 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/00

View Document

30/10/0130 October 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

06/06/006 June 2000 FIRST GAZETTE

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

10/12/9810 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

27/07/9827 July 1998 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