INTERLINK FABRICATIONS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

03/09/243 September 2024 Accounts for a small company made up to 2023-12-31

View Document

09/07/249 July 2024 Termination of appointment of Peter James Cameron Bullough as a director on 2024-06-30

View Document

10/06/2410 June 2024 Termination of appointment of Steven De Rynck as a director on 2024-04-30

View Document

10/06/2410 June 2024 Appointment of Mr Howard John Taylor as a director on 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/01/2430 January 2024 Appointment of Steven De Rynck as a director on 2024-01-15

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

29/08/2329 August 2023 Accounts for a small company made up to 2022-12-31

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

01/10/211 October 2021 Registration of charge 018792380004, created on 2021-09-16

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/08/1511 August 2015 ADOPT ARTICLES 25/06/2015

View Document

11/08/1511 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/12/125 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 18/07/12 STATEMENT OF CAPITAL GBP 2 18/07/12 STATEMENT OF CAPITAL AUD 1000010

View Document

10/07/1210 July 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/1210 July 2012 STATEMENT BY DIRECTORS

View Document

10/07/1210 July 2012 SOLVENCY STATEMENT DATED 29/06/12

View Document

10/07/1210 July 2012 SHARE PREMIUM CANCELLED 29/06/2012

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR GEOFF DOHERTY

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR DERMOT MULVIHILL

View Document

02/12/102 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/12/0914 December 2009 AUDITOR'S RESIGNATION

View Document

03/12/093 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 S252 DISP LAYING ACC 22/07/2009 S366A DISP HOLDING AGM 22/07/2009 EXEMPT FROM APP AUD 22/07/2009

View Document

06/08/096 August 2009 DIRECTOR APPOINTED MR GILBERT MCCARTHY

View Document

05/08/095 August 2009 DIRECTOR RESIGNED LOUIS EPERJESI

View Document

03/02/093 February 2009 DIRECTOR APPOINTED MR LOUIS EPERJESI

View Document

02/02/092 February 2009 DIRECTOR APPOINTED MR PETER BULLOUGH

View Document

19/01/0919 January 2009 DIRECTOR RESIGNED KENNETH WALKER

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/05/01

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/007 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/05/996 May 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/9816 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 ADOPT MEM AND ARTS 15/07/98

View Document

26/07/9826 July 1998 REGISTERED OFFICE CHANGED ON 26/07/98 FROM: G OFFICE CHANGED 26/07/98 30 NORFOLK SQUARE BRIGHTON BN1 2PE

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 AUDITOR'S RESIGNATION

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/981 May 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

29/09/9629 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/04/9618 April 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/04/9418 April 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

17/05/9017 May 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/11/898 November 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/08/8911 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/11/881 November 1988 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/07/8710 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/8723 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/12/868 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/8614 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/05/8629 May 1986 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

View Document

21/01/8521 January 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information