LINK FUND SOLUTIONS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

03/03/253 March 2025 Secretary's details changed for Link Group Corporate Secretary Limited on 2025-01-20

View Document

03/03/253 March 2025 Change of details for Link Group Administration Limited as a person with significant control on 2025-01-20

View Document

04/11/244 November 2024 Second filing to change the details of Link Financial Group Limited as a person with significant control

View Document

30/09/2430 September 2024 Change of details for Lf Solutions Holdings Limited as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Change of details for Link Group Administration Limited as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Secretary's details changed for Link Group Corporate Secretary Limited on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Mr Antony John Stuart on 2024-09-30

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

02/07/242 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

04/03/244 March 2024 Court order

View Document

09/10/239 October 2023 Termination of appointment of Pravina Ameeta Angnoo as a secretary on 2023-10-09

View Document

09/10/239 October 2023 Termination of appointment of Karl Joseph Midl as a director on 2023-10-09

View Document

09/10/239 October 2023 Termination of appointment of Elizabeth Emma Tracey as a director on 2023-10-09

View Document

09/10/239 October 2023 Termination of appointment of Benjamin Hammond as a director on 2023-10-09

View Document

21/06/2321 June 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-06-30

View Document

05/01/235 January 2023 Change of details for Link Financial Group Limited as a person with significant control on 2020-10-07

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

11/02/2211 February 2022 Appointment of Ms Pravina Ameeta Angnoo as a secretary on 2022-02-09

View Document

11/02/2211 February 2022 Termination of appointment of Christopher Addenbrooke as a director on 2022-02-02

View Document

11/02/2211 February 2022 Termination of appointment of Ryan Richard Minor as a secretary on 2022-02-09

View Document

21/06/2121 June 2021 Full accounts made up to 2020-06-30

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

14/01/2014 January 2020 SECRETARY APPOINTED MISS BEATRICE JOYCE DORAN

View Document

14/01/2014 January 2020 SECRETARY APPOINTED MR RYAN RICHARD MINOR

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / LINK MARKET SERVICES (EMEA) LIMITED / 29/11/2019

View Document

05/12/195 December 2019 SECOND FILING OF AP01 FOR MR ANTONY JOHN STENNING

View Document

15/11/1915 November 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR ANTHONY JOHN STENNING

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

22/03/1922 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 CURRSHO FROM 31/12/2018 TO 30/06/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / LINK MARKET SERVICES (EMEA) LIMITED / 02/01/2018

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINK MARKET SERVICES (EMEA) LIMITED

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / LINK FINANCIAL GROUP LIMITED / 21/12/2017

View Document

08/01/188 January 2018 Change of details for Link Financial Group Limited as a person with significant control on 2017-12-21

View Document

04/01/184 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 1247636.00

View Document

03/01/183 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JOSEPH MIDL / 03/11/2017

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ADDENBROOKE / 03/11/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HAMMOND / 03/11/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HUGH SMITH / 03/11/2017

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / LINK FINANCIAL GROUP LIMITED / 03/11/2017

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / CAPITA FINANCIAL GROUP LIMITED / 06/11/2017

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR ANTONY JOHN STUART

View Document

06/11/176 November 2017 COMPANY NAME CHANGED CAPITA FINANCIAL MANAGERS LIMITED CERTIFICATE ISSUED ON 06/11/17

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 17 ROCHESTER ROW WESTMINSTER LONDON SW1P 1QT

View Document

03/11/173 November 2017 CORPORATE SECRETARY APPOINTED LINK GROUP CORPORATE SECRETARY LIMITED

View Document

03/11/173 November 2017 Registered office address changed from , 17 Rochester Row, Westminster, London, SW1P 1QT to 6th Floor 65 Gresham Street London EC2V 7NQ on 2017-11-03

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, SECRETARY CAPITA GROUP SECRETARY LIMITED

View Document

04/05/174 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MILLAN

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR BENJAMIN HAMMOND

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HAYES

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR PETER HUGH SMITH

View Document

28/11/1428 November 2014 28/11/14 STATEMENT OF CAPITAL GBP 647636

View Document

23/10/1423 October 2014 SECTION 519 CA 2006

View Document

20/10/1420 October 2014 AUDITOR'S RESIGNATION

View Document

20/10/1420 October 2014 SECTION 519

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADDENBROOKE / 18/02/2014

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KARL JOSEPH MIDL / 18/02/2014

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL SHORT

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 AUDITOR'S RESIGNATION

View Document

20/04/1120 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE EVERITT

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED LAURENCE EVERITT

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE EVERITT

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR NIGEL STEPHEN BOYLING

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MS RACHEL MARGARET SHORT

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/09/107 September 2010 13/08/10 STATEMENT OF CAPITAL GBP 297636

View Document

07/09/107 September 2010 CONSOLIDATION 06/08/10

View Document

15/04/1015 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 01/10/2009

View Document

13/04/1013 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/04/1013 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL JOSEPH MIDL / 12/02/2010

View Document

02/02/102 February 2010 30/12/09 STATEMENT OF CAPITAL GBP 297635.75

View Document

14/01/1014 January 2010 FORM 123 DATED 30/09/09 INCREASE AUTH CAP FROM 125,000.25 TO 375,000.25

View Document

14/01/1014 January 2010 30/09/09 STATEMENT OF CAPITAL GBP 395271.25

View Document

14/12/0914 December 2009 30/09/09 STATEMENT OF CAPITAL GBP 260135.75

View Document

25/11/0925 November 2009 FORM 123

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE EVERITT / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL JOSEPH MIDL / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HAYES / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MILLAN / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADDENBROOKE / 01/10/2009

View Document

21/07/0921 July 2009 SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 17/04/2009

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN EADIE

View Document

18/12/0818 December 2008 SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM BEAUFORT HOUSE 15 ST. BOTOLPH STREET LONDON EC3A 7HH

View Document

21/07/0821 July 2008

View Document

22/05/0822 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED JACQUELINE MILLAN

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED CHRISTINE HAYES

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR NEAL MORAR

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 £ NC 125000/125001 22/12/06

View Document

23/01/0723 January 2007 NC INC ALREADY ADJUSTED 22/12/06

View Document

23/01/0723 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/065 June 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/06/065 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/051 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 88 BOROUGH HIGH STREET LONDON SE1 1ST

View Document

16/06/0316 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 COMPANY NAME CHANGED CITY FINANCIAL MANAGERS LIMITED CERTIFICATE ISSUED ON 08/05/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

26/04/0226 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 COMPANY NAME CHANGED CITY FINANCIAL UNIT TRUST MANAGE RS LIMITED CERTIFICATE ISSUED ON 11/10/99

View Document

05/10/995 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/994 October 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/10/994 October 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/09/99

View Document

01/10/991 October 1999 ALTER MEM AND ARTS 24/09/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97

View Document

03/06/973 June 1997

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: CITY FINANCIAL CENTRE 88 BOROUGH HIGH STREET LONDON SE1 1ST

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

20/05/9420 May 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/06/9311 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9311 June 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 RETURN MADE UP TO 14/04/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/05/9123 May 1991 RETURN MADE UP TO 04/04/91; NO CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/04/9117 April 1991 S80A AUTH TO ALLOT SEC 21/03/91

View Document

28/11/9028 November 1990 COMPANY NAME CHANGED CITY FINANCIAL SERVICES AND INVE STMENTS LIMITED CERTIFICATE ISSUED ON 29/11/90

View Document

20/06/9020 June 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/07/896 July 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/10/8821 October 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/10/8817 October 1988

View Document

17/10/8817 October 1988 REGISTERED OFFICE CHANGED ON 17/10/88 FROM: 20 COPTHALL AVENUE LONDON EC2R 7PA

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

04/10/884 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/8810 August 1988 DIRECTOR RESIGNED

View Document

08/12/878 December 1987 WD 16/11/87 AD 11/11/87--------- £ SI [email protected]=50000 £ IC 100/50100

View Document

03/12/873 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/8718 November 1987 NEW DIRECTOR APPOINTED

View Document

17/09/8717 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

17/09/8717 September 1987 RETURN MADE UP TO 13/04/87; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 ALTER MEM AND ARTS 190887

View Document

29/10/8629 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

29/10/8629 October 1986 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 REGISTERED OFFICE CHANGED ON 26/07/86 FROM: REGIS HOUSE KING WILLIAM STREET LONDON EC4R 9AR

View Document

26/07/8626 July 1986

View Document

21/11/7321 November 1973 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