LINK DIGITAL LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1221 March 2012 APPLICATION FOR STRIKING-OFF

View Document

24/11/1124 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP BARTLETT

View Document

12/05/1112 May 2011 SECRETARY APPOINTED MR KEVIN CRAWFORD BOYES

View Document

07/12/107 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR KEVIN CRAWFORD BOYES

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR PHILIP MARK BARTLETT

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOND

View Document

27/11/0927 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/11/0927 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 SAIL ADDRESS CREATED

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TREVOR GREENWOOD / 04/11/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP MARK BARTLETT / 04/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LUKE BOND / 04/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN NEWELL / 04/11/2009

View Document

21/11/0921 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/12/089 December 2008 DIRECTOR'S PARTICULARS JAMES GREENWOOD

View Document

04/12/084 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR'S PARTICULARS JAMES GREENWOOD

View Document

26/11/0726 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 COMPANY NAME CHANGED LINKMEDIA CONSUMABLES LIMITED CERTIFICATE ISSUED ON 10/05/05

View Document

13/01/0513 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 COMPANY NAME CHANGED SENSITISERS (PRINTING) LIMITED CERTIFICATE ISSUED ON 15/12/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

14/12/0314 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0314 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/12/0314 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/12/0216 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/08/0228 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: SENSITISERS INTERNATIONAL LTD PARKENGUE KERNICK INDUSTRIAL ESTATE PENRYN CORNWALL TR10 9EP

View Document

12/12/0112 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/007 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: 14 CRAUFURD RISE MAIDENHEAD BERKS SL6 7LX

View Document

03/03/003 March 2000 AUDITOR'S RESIGNATION

View Document

14/12/9914 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/12/9815 December 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/12/9815 December 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/09/989 September 1998 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 SECRETARY RESIGNED

View Document

23/07/9823 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9624 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/11/9529 November 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/06/9512 June 1995

View Document

12/06/9512 June 1995

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED

View Document

30/11/9430 November 1994 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/12/9316 December 1993

View Document

16/12/9316 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/938 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/9226 November 1992

View Document

26/11/9226 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

12/12/9112 December 1991 REGISTERED OFFICE CHANGED ON 12/12/91

View Document

12/12/9112 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/12/9112 December 1991 RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991

View Document

18/02/9118 February 1991

View Document

18/02/9118 February 1991 NEW DIRECTOR APPOINTED

View Document

03/12/903 December 1990 RETURN MADE UP TO 22/11/90; NO CHANGE OF MEMBERS

View Document

03/12/903 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/12/903 December 1990

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/04/8825 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

25/04/8825 April 1988 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/879 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/05/879 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/03/877 March 1987 NEW DIRECTOR APPOINTED

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