INTERLINK MEDIA LTD

Company Documents

DateDescription
06/12/246 December 2024 Final Gazette dissolved following liquidation

View Document

06/12/246 December 2024 Final Gazette dissolved following liquidation

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Registered office address changed from 9 Victoria Road Fulwood Preston Lancashire PR2 8nd England to Sfp, Suite 9 Ensign House Admirals Way London E14 9XQ on 2023-12-05

View Document

05/12/235 December 2023 Statement of affairs

View Document

05/12/235 December 2023 Appointment of a voluntary liquidator

View Document

05/12/235 December 2023 Resolutions

View Document

25/10/2225 October 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/02/215 February 2021 REGISTERED OFFICE CHANGED ON 05/02/2021 FROM 316 BLACKPOOL ROAD FULWOOD PRESTON PR2 3AE ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREA EGIDI / 10/03/2020

View Document

17/03/2017 March 2020 CESSATION OF ANDREW MICHAEL HOWCROFT AS A PSC

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREA EGIDI / 10/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 4 STANLEY ROAD FARINGTON LEYLAND PR25 4RH UNITED KINGDOM

View Document

26/07/1726 July 2017 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