LINK 88 LIMITED

Company Documents

DateDescription
02/03/192 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2018:LIQ. CASE NO.1

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU UNITED KINGDOM

View Document

03/01/183 January 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

02/01/182 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/01/182 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/01/182 January 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/12/1718 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 25 MOORGATE LONDON EC2R 6AY ENGLAND

View Document

11/10/1711 October 2017 PREVSHO FROM 31/12/2017 TO 31/03/2017

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WILKINS

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM UNIT 1 CARLTON TRADING ESTATE PICKERING STREET LEEDS WEST YORKSHIRE LS12 2QG

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DREW

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH YATES

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

26/11/1526 November 2015 ADOPT ARTICLES 05/10/2015

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR JOSEPH YATES

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR JONATHAN GORDON DREW

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR JAMES GRAHAM WILKINS

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR STEPHEN WAYNE CHEEK

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, SECRETARY HAZEL MARTIN

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR NEIL HEDLEY MARTIN

View Document

07/01/157 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN

View Document

06/01/146 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / HAZEL ANNE MARTIN / 01/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SMITH / 01/11/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HEDLEY MARTIN / 01/12/2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR HAZEL MARTIN

View Document

12/01/0912 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0213 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0213 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0210 December 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

17/01/0217 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

20/01/9920 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

25/02/9625 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

28/02/9528 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

16/01/9216 January 1992 EXEMPTION FROM APPOINTING AUDITORS 31/12/91

View Document

01/02/911 February 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

10/10/9010 October 1990 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

10/10/9010 October 1990 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

10/10/9010 October 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/09/9010 September 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

04/11/884 November 1988 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

04/11/884 November 1988 RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

13/08/8713 August 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

13/08/8713 August 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 DIRECTOR RESIGNED

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 31/08/85

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