LINK INTERCHANGE NETWORK (TRUSTEE) LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/1022 December 2010 APPLICATION FOR STRIKING-OFF

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

22/01/1022 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

22/01/1022 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

22/01/1022 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL EDWARD ENSOR-CLINCH / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL EDWARD ENSOR-CLINCH / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ELLIS / 01/10/2009

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR APPOINTED TIMOTHY MICHAEL EDWARD ENSOR-CLINCH

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER PRESLAND

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/10/087 October 2008 DIRECTOR APPOINTED MICHAEL JOHN ELLIS

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN RATTIGAN

View Document

02/10/082 October 2008 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ENSOR-CLINCH / 30/04/2008

View Document

11/06/0811 June 2008 SECRETARY APPOINTED TIMOTHY MICHAEL EDWARD ENSOR-CLINCH

View Document

22/05/0822 May 2008 SECRETARY APPOINTED OVALSEC LIMITED

View Document

22/05/0822 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/08 FROM: GISTERED OFFICE CHANGED ON 22/05/2008 FROM 4 CARDALE PARK BECKWITH HEAD ROAD HARROGATE NORTH YORKSHIRE HG3 1RY

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP GERRARD

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY PHILIP GERRARD

View Document

14/03/0814 March 2008 RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 COMP CROSS GUAR EX &DEL 31/07/06

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/028 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 DIRS FIX AUD REMUNERATI 18/02/02

View Document

29/01/0229 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: G OFFICE CHANGED 29/01/02 LINK HOUSE HORNBEAM BUSINESS PARK HARROGATE NORTH YORKSHIRE HG2 8PA

View Document

06/04/016 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

09/06/009 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/009 June 2000 ADOPT ARTICLES 18/05/00

View Document

16/05/0016 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED

View Document

12/05/0012 May 2000 SECRETARY RESIGNED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: G OFFICE CHANGED 11/05/00 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

11/05/0011 May 2000

View Document

10/05/0010 May 2000 COMPANY NAME CHANGED TRUTCROWN LIMITED CERTIFICATE ISSUED ON 10/05/00

View Document

10/03/0010 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0010 March 2000 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