INTERLINK PREMIER NETWORK LTD

Company Documents

DateDescription
23/07/0723 July 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

20/06/0720 June 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

20/06/0720 June 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

21/05/0721 May 2007 C/O ENDING ADMINISTRATION

View Document

03/11/063 November 2006 ADMINISTRATORS PROGRESS REPORT

View Document

05/05/065 May 2006 ADMINISTRATORS PROGRESS REPORT

View Document

10/11/0510 November 2005 ADMINISTRATORS PROGRESS REPORT

View Document

10/11/0510 November 2005 ADMINISTRATORS PROGRESS REPORT

View Document

10/11/0510 November 2005 ADMINISTRATORS PROGRESS REPORT

View Document

07/04/057 April 2005 EXTENSION OF ADMINISTRATION

View Document

24/09/0424 September 2004 CERTIFICATE OF CONSTITUTION

View Document

24/09/0424 September 2004 RESULT OF MEETING OF CREDITORS

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 STATEMENT OF PROPOSALS

View Document

27/05/0427 May 2004 STATEMENT OF PROPOSALS

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: 63 WALTER ROAD SWANSEA SA1 4PT

View Document

07/04/047 April 2004 APPOINTMENT OF ADMINISTRATOR

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: ARCHWAY HOUSE CENTRE COURT TREFOREST ESTATE, PONTYPRIDD, MID GLAMORGAN CF37 5YL

View Document

16/03/0416 March 2004 RETURN MADE UP TO 21/12/03; NO CHANGE OF MEMBERS

View Document

11/03/0411 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0310 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 21/12/02; NO CHANGE OF MEMBERS

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 21/12/99; CHANGE OF MEMBERS; AMEND

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0120 February 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED

View Document

14/07/9914 July 1999 RECLASSIFY SHARES 01/04/99

View Document

14/07/9914 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/997 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9830 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/9830 December 1998 RE CLASSIFYSHARES 30/11/98

View Document

15/10/9815 October 1998 � IC 389282/371282 30/09/98 � SR 18000@1=18000

View Document

02/10/982 October 1998 NC INC ALREADY ADJUSTED 25/09/98

View Document

02/10/982 October 1998 ALTER MEM AND ARTS 25/09/98

View Document

02/10/982 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/982 October 1998 � NC 865800/1000000 25/0

View Document

02/10/982 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/09/98

View Document

02/10/982 October 1998 � IC 371282/321282 25/09/98 � SR 50000@1=50000

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

08/06/988 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/985 June 1998 COMPANY NAME CHANGED TOMKINSON FINANCIAL LIMITED CERTIFICATE ISSUED ON 05/06/98

View Document

26/05/9826 May 1998 � NC 864800/865800 01/04/98

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 INCREASE SHARE CAPITAL 01/04/98

View Document

13/05/9813 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/98

View Document

27/03/9827 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/9826 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ALTER MEM AND ARTS 24/10/97

View Document

29/10/9729 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9729 October 1997 NC INC ALREADY ADJUSTED 24/10/97

View Document

29/10/9729 October 1997 � NC 364800/864800 24/10

View Document

29/10/9729 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/10/97

View Document

17/09/9717 September 1997 NEW SECRETARY APPOINTED

View Document

17/09/9717 September 1997 SECRETARY RESIGNED

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

31/07/9731 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/9731 July 1997 ALTER MEM AND ARTS 25/07/97

View Document

31/07/9731 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/97

View Document

16/05/9716 May 1997 � NC 164800/364800 25/04/97

View Document

16/05/9716 May 1997 NC INC ALREADY ADJUSTED 25/04/97

View Document

16/05/9716 May 1997 ALTER MEM AND ARTS 25/04/97

View Document

16/05/9716 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/04/97

View Document

02/05/972 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/973 March 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 NC INC ALREADY ADJUSTED 26/03/90

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 VARYING SHARE RIGHTS AND NAMES 18/10/96

View Document

14/11/9614 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9614 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/10/96

View Document

14/11/9614 November 1996 ALTER MEM AND ARTS 18/10/96

View Document

14/11/9614 November 1996 � NC 134800/164800 18/10/96

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/9622 June 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

07/06/967 June 1996 � IC 50000/47500 01/06/96 � SR 2500@1=2500

View Document

22/03/9622 March 1996 � IC 45000/43000 04/03/96 � SR 2000@1=2000

View Document

22/03/9622 March 1996 REDEMPTION OF SHARES 04/03/96

View Document

12/01/9612 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

27/09/9527 September 1995 � IC 39485/36485 14/09/95 � SR 3000@1=3000

View Document

12/07/9512 July 1995 � SR 1000@1 21/06/95

View Document

28/03/9528 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9524 February 1995 � IC 40485/39485 21/02/95 � SR 1000@1=1000

View Document

03/01/953 January 1995 RETURN MADE UP TO 21/12/94; FULL LIST 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

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

29/07/9429 July 1994 DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9420 April 1994 � IC 40985/40484 11/04/94 � SR [email protected]=500

View Document

09/03/949 March 1994 � IC 41485/40985 04/02/94 � SR [email protected]=499

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

15/02/9415 February 1994 REGISTERED OFFICE CHANGED ON 15/02/94

View Document

15/02/9415 February 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 � IC 43000/41485 12/01/94 � SR 1515@1=1515

View Document

06/12/936 December 1993 � NC 134800/133800 22/11/93

View Document

13/11/9313 November 1993 � IC 44500/44000 25/10/93 � SR 500@1=500

View Document

01/09/931 September 1993 � IC 30500/29500 05/08/93 � SR 1000@1=1000

View Document

04/07/934 July 1993 REGISTERED OFFICE CHANGED ON 04/07/93 FROM: 100, THE BROADWAY, PONTYPRIDD, MID GLAMORGAN. CF37 1BE

View Document

25/06/9325 June 1993 � IC 31000/30500 28/05/93 � SR 500@1=500

View Document

17/05/9317 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9322 April 1993 � IC 32000/31000 14/04/93 � SR 1000@1=1000

View Document

09/03/939 March 1993 � SR 1000@1 08/04/91

View Document

25/02/9325 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 � IC 33000/32000 18/11/92 � SR 1000@1=1000

View Document

23/06/9223 June 1992 NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

16/09/9116 September 1991 REDEMPTION OF SHARES. 18/08/91

View Document

16/09/9116 September 1991 � IC 34000/33000 18/08/91 � SR 1000@1=1000

View Document

16/08/9116 August 1991 REDEMPTION OF SHARES 19/07/91

View Document

16/08/9116 August 1991 REDEMPTION OF SHARES 11/05/91

View Document

16/08/9116 August 1991 � IC 35000/34000 19/07/91 � SR 1000@1=1000

View Document

16/08/9116 August 1991 � IC 71000/35000 11/05/91 � SR 36000@1=36000

View Document

09/07/919 July 1991 � IC 73000/71000 28/04/91 � SR 2000@1=2000

View Document

09/07/919 July 1991 REDEMPTION OF SHARES. 28/04/91

View Document

28/03/9128 March 1991 REDEMPTION OF SHARES 14/02/91

View Document

28/03/9128 March 1991 � IC 79000/64000 14/02/91 � SR 15000@1=15000

View Document

11/02/9111 February 1991 � NC 100000/134800 15/01

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9011 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

11/12/9011 December 1990 REGISTERED OFFICE CHANGED ON 11/12/90 FROM: LLANOVER HOUSE LLANOVER ROAD PONTYPRIDD MID GLAM CF37 4LB

View Document

24/10/9024 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/9013 August 1990 REDEMPTION OF SHARES 26/03/90

View Document

13/08/9013 August 1990 � IC 75000/54000 26/03/90 � SR 21000@1=21000

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/08/8921 August 1989 � NC 54000/100000 20/04

View Document

21/06/8921 June 1989 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/04

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

12/04/8912 April 1989 DIRECTOR RESIGNED

View Document

31/03/8931 March 1989 DIRECTOR RESIGNED

View Document

01/11/881 November 1988 NC INC ALREADY ADJUSTED

View Document

01/11/881 November 1988 WD 19/10/88 AD 07/10/88--------- � SI 36000@1=36000 � IC 17900/53900

View Document

01/11/881 November 1988 � NC 18000/54000 07/10/

View Document

19/10/8819 October 1988 NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 WD 07/10/88 AD 29/09/88--------- � SI 17000@1=17000 � IC 900/17900

View Document

18/10/8818 October 1988 NC INC ALREADY ADJUSTED

View Document

18/10/8818 October 1988 � NC 1000/18000 29/09/

View Document

11/10/8811 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/885 October 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/8812 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/8724 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

31/07/8731 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/872 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 28/02

View Document

27/02/8727 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 COMPANY NAME CHANGED ET INSURANCE SERVICES & INVESTME NT LTD. CERTIFICATE ISSUED ON 25/02/87

View Document

13/02/8713 February 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/8713 February 1987 REGISTERED OFFICE CHANGED ON 13/02/87 FROM: 17 GELLIWASTAD ROAD PONTYPRIDD MID GLAMORGAN

View Document

07/08/867 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8519 August 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