INTERLINK SAME DAY (BIRMINGHAM) LTD

Company Documents

DateDescription
22/09/0922 September 2009 STRUCK OFF AND DISSOLVED

View Document

09/06/099 June 2009 First Gazette

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/02/9912 February 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/02/98

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 REGISTERED OFFICE CHANGED ON 21/01/97 FROM: UNIT 8 HOCKLEY INDUSTRIAL ESTATE PITSFORD STREET HOCKLEY BIRMINGHAM B18 6LL

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 08/02/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/03/95

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/10/945 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 NEW SECRETARY APPOINTED

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 COMPANY NAME CHANGED N B C LASER DUEL LIMITED CERTIFICATE ISSUED ON 01/08/94

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 REGISTERED OFFICE CHANGED ON 20/07/93 FROM: P.O.BOX 112, TIMMIS BUILDING HOO FARM INDUSTRIAL ESTATE KIDDERMINSTER WORCS. DY11 7SS

View Document

23/06/9323 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/02/9316 February 1993 REGISTERED OFFICE CHANGED ON 16/02/93 FROM: STAPLE INN BUILDINGS STAPLE INN LONDON WC1V 7QE

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 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