LINK MEDIA SYSTEMS LIMITED

Company Documents

DateDescription
12/06/1012 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/03/1012 March 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/01/1025 January 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

22/01/1022 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2010

View Document

06/01/106 January 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

06/01/106 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/01/0916 January 2009 STATEMENT OF AFFAIRS/4.19

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM GROUND FLOOR 51-52 ST JOHN'S SQUARE LONDON EC1V 4JL

View Document

16/01/0916 January 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/01/0916 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/09/0812 September 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ALASTAIR GIBBON LAW LOGGED FORM

View Document

10/07/0810 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM 68 ST JOHN STREET LONDON EC1M 4DT

View Document

22/05/0722 May 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

11/08/0611 August 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 48 ST JOHN STREET LONDON EC1M 4DT

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/05/0513 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: 48-50 SAINT JOHN STREET LONDON EC1M 4DG

View Document

17/07/0317 July 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/018 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/06/0015 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0015 June 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