INTALINKS LTD

Company Documents

DateDescription
12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 22 CROSSLAND ROAD BLACKPOOL FY4 4BD ENGLAND

View Document

11/06/2011 June 2020 30/04/20 STATEMENT OF CAPITAL GBP 100

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR TOM JAMES HILTON / 30/04/2020

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN GRIFFITHS

View Document

07/05/207 May 2020 CESSATION OF PETER JOHN SMITH AS A PSC

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 77 VICARAGE LANE BLACKPOOL FY4 4EF UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN SMITH

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM JAMES HILTON

View Document

02/05/192 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/04/1823 April 2018 19/03/18 STATEMENT OF CAPITAL GBP 100

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MRS SUSAN LYNN GRIFFITHS

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR PETER JOHN SMITH

View Document

09/03/189 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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