LINK BUYING GROUP LIMITED

Company Documents

DateDescription
13/12/1613 December 2016 STRUCK OFF AND DISSOLVED

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BIPINCHANDRA VRAJLAL PABARI / 10/08/2016

View Document

10/08/1610 August 2016 SECRETARY'S CHANGE OF PARTICULARS / EILABEN BIPINCHANDRA PABARI / 10/08/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NILI MISTRY / 10/08/2016

View Document

05/02/165 February 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

18/08/1518 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/08/1414 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/09/1310 September 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/08/127 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/05/128 May 2012 SECRETARY'S CHANGE OF PARTICULARS / EILA BIPIN PABARI / 30/04/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NILI MISTRY / 30/04/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BIPIN VRAJLAL PABARI / 30/04/2012

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/08/119 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NILI MISTRY / 28/06/2010

View Document

02/08/102 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NILI PABARI / 03/07/2009

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS; AMEND

View Document

29/06/0629 June 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: UNIT 4 MANOR PLACE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1WG

View Document

14/09/0514 September 2005 AUDITOR'S RESIGNATION

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

08/09/058 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/08/0424 August 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: 129 STAMFORD HILL LONDON N16 5LQ

View Document

11/08/9811 August 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/08/983 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/983 August 1998 NEW SECRETARY APPOINTED

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 REGISTERED OFFICE CHANGED ON 02/09/97 FROM: ASHLEY HOUSE 53 CHRISTCHURCH AVENUE LONDON N12 0DH

View Document

17/07/9717 July 1997 RETURN MADE UP TO 28/06/97; CHANGE OF MEMBERS

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/07/9612 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/07/9513 July 1995 RETURN MADE UP TO 28/06/95; NO CHANGE 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

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9413 July 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/09/9315 September 1993 DIRECTOR RESIGNED

View Document

19/07/9319 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/937 July 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/07/9215 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9215 July 1992 RETURN MADE UP TO 28/06/92; CHANGE OF MEMBERS

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

26/07/9126 July 1991 REGISTERED OFFICE CHANGED ON 26/07/91

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED

View Document

26/07/9126 July 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

17/11/8917 November 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

26/05/8926 May 1989 NEW DIRECTOR APPOINTED

View Document

13/12/8813 December 1988 RETURN MADE UP TO 04/12/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

18/08/8818 August 1988 NEW DIRECTOR APPOINTED

View Document

19/11/8719 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

19/11/8719 November 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 DIRECTOR RESIGNED

View Document

30/10/8630 October 1986 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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