LINK RESEARCH LIMITED

Company Documents

DateDescription
14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

21/02/2021 February 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

24/10/1924 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/10/1911 October 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/10/1911 October 2019 SPECIAL RESOLUTION TO WIND UP

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / LEGACY BROADCAST INTERNATIONAL LIMITED / 04/08/2017

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM CHILTON HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE RG17 0EY ENGLAND

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR JOHN CHARLES VARNEY

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM MARLBOROUGH HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE RG17 0EY

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR ROBIN BEATHAM HOWE

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA JOHNSON

View Document

09/12/169 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, SECRETARY IAN DAVIES

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR JOHN ERIC HAWKINS

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIES

View Document

29/09/1629 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

15/04/1615 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MRS NICOLA JAYNE JOHNSON

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIDGE

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/04/1522 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

10/09/1210 September 2012 SECRETARY APPOINTED IAN GERARD DAVIES

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES TRUMPER

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, SECRETARY JAMES TRUMPER

View Document

07/09/127 September 2012 DIRECTOR APPOINTED IAN GERARD DAVIES

View Document

19/04/1219 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NORRIDGE / 12/07/2011

View Document

20/04/1120 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN LEWIS

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED PAUL NORRIDGE

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/07/107 July 2010 COMPANY NAME CHANGED CJM2 LIMITED CERTIFICATE ISSUED ON 07/07/10

View Document

07/07/107 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/05/105 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR APPOINTED DUNCAN JAMES DARAGON LEWIS

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR IAN SCOTT-GALL

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 AUDITOR'S RESIGNATION

View Document

20/04/0520 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 23 WATFORD METRO CENTRE DWIGHT ROAD WATFORD HERTFORDSHIRE WD18 9XA

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/07/045 July 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

17/04/0317 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

11/12/0211 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 76 TOWNSEND LANE HARPENDEN HERTFORDSHIRE AL5 2RQ

View Document

14/06/0214 June 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/023 April 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/08/02

View Document

23/04/0123 April 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 2001 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