LINK ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
14/08/1014 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/05/1014 May 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

10/03/0810 March 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

08/01/088 January 2008 C/O ENDING ADMINISTRATION

View Document

07/12/077 December 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

05/12/075 December 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

23/09/0723 September 2007 ADMINISTRATORS PROGRESS REPORT

View Document

26/03/0726 March 2007 ADMINISTRATORS PROGRESS REPORT

View Document

22/02/0722 February 2007 EXTENSION OF ADMINISTRATION

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 3 CHAPEL COURT 42 HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS

View Document

21/09/0621 September 2006 ADMINISTRATORS PROGRESS REPORT

View Document

10/05/0610 May 2006 STATEMENT OF PROPOSALS

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: ALFRED EDISON HOUSE 68-69 CECIL STREET BIRMINGHAM WEST MIDLANDS B19 3SU

View Document

27/02/0627 February 2006 APPOINTMENT OF ADMINISTRATOR

View Document

03/02/063 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 REGISTERED OFFICE CHANGED ON 02/03/03 FROM: WATERLINKS HOUSE RICHARD STREET BIRMINGHAM WEST MIDLANDS B7 4AA

View Document

25/01/0325 January 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/04/0225 April 2002 £ NC 1000/2000 01/04/0

View Document

25/04/0225 April 2002 NC INC ALREADY ADJUSTED 01/04/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 85-89 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2BB

View Document

07/12/997 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: HERBERT WILKES & CO 41 CHURCH STREET BIRMINGHAM B3 2RT

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/01/9828 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

02/02/972 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/972 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 SECRETARY RESIGNED

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 REGISTERED OFFICE CHANGED ON 18/12/96 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

18/12/9618 December 1996 COMPANY NAME CHANGED COALFLEET LIMITED CERTIFICATE ISSUED ON 19/12/96

View Document

26/11/9626 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9626 November 1996 Incorporation

View Document


More Company Information