INTERLINK HOLDINGS LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/155 January 2015 APPLICATION FOR STRIKING-OFF

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

17/10/1417 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/09/1417 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

17/09/1417 September 2014 ADOPT ARTICLES 22/08/2014

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

12/09/1312 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

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

21/09/1121 September 2011 AUDITOR'S RESIGNATION

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON DOUGALL

View Document

24/06/1124 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 FULL ACCOUNTS 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

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

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

04/12/074 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

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

View Document

20/07/0720 July 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 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

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

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

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

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

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

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

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

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

View Document

19/04/0019 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9929 September 1999 FULL GROUP 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

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

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

19/10/9819 October 1998 � NC 1100/3100 13/07/98

View Document

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

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 CONVE 15/07/98

View Document

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

View Document

26/07/9826 July 1998 AUDITOR'S RESIGNATION

View Document

26/07/9826 July 1998 ADOPT MEM AND ARTS 15/07/98 CONVERSION OF SHARES 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 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 SECRETARY RESIGNED

View Document

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

View Document

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

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 GROUP 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 GROUP 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 GROUP 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

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

17/04/9417 April 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9327 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

14/05/9314 May 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/04/9216 April 1992 RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 FULL GROUP 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

28/12/9028 December 1990 PARTICULARS OF MORTGAGE/CHARGE

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 GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

28/11/8928 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

09/11/889 November 1988 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/12/8717 December 1987 ALTER MEM AND ARTS 010887

View Document

12/11/8712 November 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/04/8714 April 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

29/09/8629 September 1986 COMPANY NAME CHANGED INTERLINK PRODUCTS LIMITED CERTIFICATE ISSUED ON 29/09/86

View Document

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

View Document

18/05/8418 May 1984 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