HYPERLINK INTERACTIVE LIMITED

Company Documents

DateDescription
27/04/1427 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/01/1427 January 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM
8 SALISBURY SQUARE
LONDON
EC4Y 8BB

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM
VODAFONE HOUSE THE CONNECTION
NEWBURY
BERKSHIRE
RG14 2FN
UNITED KINGDOM

View Document

11/07/1311 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/07/1311 July 2013 SPECIAL RESOLUTION TO WIND UP

View Document

11/07/1311 July 2013 DECLARATION OF SOLVENCY

View Document

17/06/1317 June 2013 17/06/13 STATEMENT OF CAPITAL GBP 3

View Document

14/06/1314 June 2013 REDUCE ISSUED CAPITAL 10/06/2013

View Document

14/06/1314 June 2013 SOLVENCY STATEMENT DATED 10/06/13

View Document

14/06/1314 June 2013 STATEMENT BY DIRECTORS

View Document

01/03/131 March 2013 SECTION 519 2006

View Document

21/02/1321 February 2013 AUDITOR'S RESIGNATION

View Document

19/10/1219 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM WATERSIDE HOUSE LONGSHOT LANE BRACKNELL BERKSHIRE RG12 1XL UNITED KINGDOM

View Document

29/08/1229 August 2012 CORPORATE SECRETARY APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, SECRETARY PAUL MOORE

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM LIBERTY HOUSE 76 HAMMERSMITH ROAD LONDON W14 8UD UNITED KINGDOM

View Document

01/03/121 March 2012 SAIL ADDRESS CHANGED FROM: LIBERTY HOUSE 76 HAMMERSMITH ROAD LONDON W14 8UD UNITED KINGDOM

View Document

20/01/1220 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MOORE / 17/01/2012

View Document

17/10/1117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR ALAN ROYSTON KINCH

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN GIBSON

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA MORGAN

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM WATERSIDE HOUSE LONGSHOT LANE BRACKNELL BERKSHIRE RG12 1XL UNITED KINGDOM

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY HELEDD HANSCOMB

View Document

09/07/109 July 2010 SECRETARY APPOINTED MR PAUL ANTHONY MOORE

View Document

10/06/1010 June 2010 SAIL ADDRESS CHANGED FROM: 3RD FLOOR 26 RED LION SQUARE LONDON WC1R 4HQ

View Document

19/02/1019 February 2010 Annual return made up to 30 September 2009 with full list of shareholders

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

28/01/0928 January 2009 DIRECTOR RESIGNED NICHOLAS COOPER

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED PHILIP STEPHEN JAMES DAVIS

View Document

08/12/088 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/08 FROM: LAKESIDE HOUSE CAIN ROAD BRACKNELL BERKSHIRE RG12 1XL

View Document

15/03/0815 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0815 March 2008 DIRECTOR'S PARTICULARS NICHOLAS COOPER

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0721 October 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/11/0527 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 124 THEOBALDS ROAD LONDON WC1X 8RX

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

14/06/0114 June 2001 S366A DISP HOLDING AGM 07/06/01 S252 DISP LAYING ACC 07/06/01 S386 DISP APP AUDS 07/06/01

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: G OFFICE CHANGED 27/12/00 8 UPPER SAINT MARTINS LANE LONDON WC2H 9DL

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 AUDITOR'S RESIGNATION

View Document

27/12/0027 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0013 December 2000 SHARES AGREEMENT OTC

View Document

09/11/009 November 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 S366A DISP HOLDING AGM 25/09/00

View Document

17/10/0017 October 2000 S-DIV 27/09/00

View Document

17/10/0017 October 2000 NC INC ALREADY ADJUSTED 27/09/00

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: G OFFICE CHANGED 16/10/00 2 MILFORD HOUSE QUEEN ANNE STREET LONDON W1M 9FD

View Document

04/10/004 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 ADOPT ARTICLES 30/06/00

View Document

13/07/0013 July 2000 S-DIV 30/06/00

View Document

13/07/0013 July 2000 � NC 1000/58572 30/06/00

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 COMPANY NAME CHANGED HYPERLINK PROFESSIONAL SERVICES LIMITED CERTIFICATE ISSUED ON 27/03/00

View Document

15/12/9915 December 1999 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00

View Document

12/11/9912 November 1999 NEW SECRETARY APPOINTED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM: G OFFICE CHANGED 03/11/99 2 MILFORD HOUSE QUEEN ANNE STREET LONDON W1M 9FD

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: G OFFICE CHANGED 20/10/99 THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

08/10/998 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/998 October 1999 Incorporation

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