LINK HOLDINGS LIMITED

Company Documents

DateDescription
13/12/1213 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/09/1213 September 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

21/08/1221 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2012

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/08/1122 August 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

22/08/1122 August 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/08/1122 August 2011 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE":LIQ. CASE NO.1

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 250 SOUTH OAK WAY GREEN PARK READING BERKSHIRE RG2 6UG

View Document

22/08/1122 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009241,00008914

View Document

26/07/1126 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

08/04/118 April 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR ROBERT DELUCA

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK

View Document

13/10/1013 October 2010 AUDITOR'S RESIGNATION

View Document

05/10/105 October 2010 SECTION 519

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR STEPHEN KANOVSKY

View Document

04/10/104 October 2010 SECRETARY APPOINTED MR STEPHEN KANOVSKY

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES MARCHETTI

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES MARCHETTI

View Document

18/08/1018 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD DE SOUZA

View Document

15/10/0915 October 2009 Annual return made up to 22 July 2009 with full list of shareholders

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED TIMOTHY WILLIAM WATTS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: C/O LINK PHARMACEUTICALS LTD BISHOPS WEALD HOUSE, ALBION WAY HORSHAM WEST SUSSEX RH12 1AH

View Document

02/05/072 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 AUDITOR'S RESIGNATION

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/068 November 2006 ARTICLES OF ASSOCIATION

View Document

03/11/063 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/11/063 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/11/063 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/11/063 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/11/063 November 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/11/063 November 2006 FIN ASSIST IN SHARE ACQ 20/10/06 ALTER ARTICLES 20/10/06

View Document

31/10/0631 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 394 STATEMENT

View Document

04/11/034 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/08/0318 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

12/08/0212 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/07/0130 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001

View Document

30/07/0130 July 2001 � IC 49577/44577 31/08/00 � SR 5000@1=5000

View Document

04/04/014 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/014 April 2001 INTRO SHARE OPTION SCHE 07/03/01

View Document

04/04/014 April 2001 � NC 1300000/1302346 07/0

View Document

04/04/014 April 2001 NC INC ALREADY ADJUSTED 07/03/01

View Document

23/10/0023 October 2000 COMPANY NAME CHANGED WHOLEMARKET RESOURCES LIMITED CERTIFICATE ISSUED ON 23/10/00; RESOLUTION PASSED ON 19/10/00

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: C/O LINK PHARMACEUTICALS LTD 7/8 STERLING BUILDINGS CARFAX HORSHAM WEST SUSSEX RH12 1DR

View Document

24/01/0024 January 2000 � IC 235127/47777 15/01/00 � SR 7494@25=187350

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

17/08/9917 August 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 � IC 422677/235127 15/01/99 � SR 7502@25=187550

View Document

03/08/983 August 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/01/9822 January 1998 � IC 610202/422677 15/01/98 � SR 7501@25=187525

View Document

23/10/9723 October 1997 � IC 610204/610202 03/10/97 � SR 2@1=2

View Document

21/08/9721 August 1997 RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 RECON 15/08/97

View Document

14/08/9714 August 1997 REGISTERED OFFICE CHANGED ON 14/08/97 FROM: NK PHARMACEUTICALD LIMITED, 51 BISHOPRIC, HORSHAM, WEST SUSSEX RH12 1QJ

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97 FROM: BISHOPRIC, HORSHAM, WEST SUSSEX RH12 1QJ

View Document

14/05/9714 May 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

25/03/9725 March 1997 AUDITOR'S RESIGNATION

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 � NC 1000/1300000 02/10/96

View Document

11/12/9611 December 1996 ADOPT MEM AND ARTS 02/10/96

View Document

11/12/9611 December 1996 NC INC ALREADY ADJUSTED 02/10/96

View Document

11/12/9611 December 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/10/96

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 SECRETARY RESIGNED

View Document

27/11/9627 November 1996 REGISTERED OFFICE CHANGED ON 27/11/96 FROM: D FLOOR 83 CLERKENWELL ROAD, LONDON, EC1R 5AR

View Document

27/11/9627 November 1996 NEW SECRETARY APPOINTED

View Document

22/07/9622 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9622 July 1996 Incorporation

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