INFORM LINK LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 STRUCK OFF AND DISSOLVED

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

28/07/1028 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GODLIMAN / 01/07/2010

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR BORIS TOUPIKOV

View Document

20/07/0920 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / BORIS TOUPIKOV / 17/03/2008

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: G OFFICE CHANGED 18/05/07 2ND FLOOR PROVENDER MILL MILL BAY LANE HORSHAM RH12 1SS

View Document

18/05/0718 May 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: G OFFICE CHANGED 21/03/06 BISHOPS WEALD HOUSE ALBION WAY HORSHAM WEST SUSSEX RH12 1AH

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/04/0322 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

27/10/0227 October 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 FIRST GAZETTE

View Document

10/04/0110 April 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