JOBLINK SYSTEMS LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 STRUCK OFF AND DISSOLVED

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, SECRETARY MELANIE BEAVEN

View Document

27/02/1327 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR MELANIE BEAVEN

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MRS MELANIE BEAVEN

View Document

20/04/1220 April 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 35 GOLF AVENUE, NORTON TOWER HALIFAX WEST YORKSHIRE HX2 0LE

View Document

01/06/111 June 2011 CURREXT FROM 30/06/2011 TO 30/09/2011

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/02/119 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR CARL HOPKINS

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY GLYN BEAVEN

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR RALF BULTSCHNIEDER

View Document

19/05/1019 May 2010 SECRETARY APPOINTED MRS MELANIE BEAVEN

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR MELANIE BEAVEN

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL RICHARD HOPKINS / 02/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE BEAVEN / 02/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

19/02/0919 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 ARTICLES OF ASSOCIATION

View Document

10/07/0710 July 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/06/08

View Document

26/01/0726 January 2007 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