LINK DIRECT LIMITED

Company Documents

DateDescription
10/10/1310 October 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00008747,00008887

View Document

26/09/1326 September 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/09/2013

View Document

26/09/1326 September 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

01/05/131 May 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

01/05/131 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/03/2013

View Document

12/02/1312 February 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

12/10/1212 October 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/09/2012

View Document

10/09/1210 September 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

14/06/1214 June 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

21/05/1221 May 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 2 PRIORY MEWS MONKS FERRY BIRKENHEAD CH41 5AZ UNITED KINGDOM

View Document

04/04/124 April 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006852,00008621

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAYE DAWN SMITH / 25/03/2012

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY PETER RAND

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER RAND

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM DUNCAN SHEARD GLASS 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9TL

View Document

09/06/109 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMON ROXBURGH / 03/04/2010

View Document

18/12/0918 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

18/12/0918 December 2009 SECTION 175 QUOTED 07/12/2009

View Document

06/07/096 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/11/025 November 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: ROYCE PEELING GREEN IRISH SQUARE UPPER DENBIGH ROAD ST ASAPH CLWYD LL17 0RL

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/05/99

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9622 May 1996 NEW SECRETARY APPOINTED

View Document

17/05/9617 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 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