LINK-UP SUPPLY CHAIN SERVICES LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

31/10/1331 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM
30 PARK GATE
MILTON PARK
ABINGDON
OXON
OX14 4SH

View Document

05/12/125 December 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

11/11/1111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/11/117 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

17/11/1017 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

14/11/0914 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED DIRECTOR COLIN MAUND

View Document

05/04/095 April 2009 DIRECTOR APPOINTED JONATHAN NICHOLAS JONES

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

19/11/0719 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 REGISTERED OFFICE CHANGED ON 22/09/07 FROM:
GLENEAGLES HOUSE
VERNON GATE
DERBY
DERBYSHIRE DE1 1UP

View Document

09/03/079 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

29/11/0229 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 20/11/02; CHANGE OF MEMBERS

View Document

18/11/0218 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0218 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

15/04/0215 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/014 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM:
3 COLLEGE PLACE
DERBY
DERBYSHIRE DE1 3DY

View Document

02/03/012 March 2001 DELIVERY EXT'D 3 MTH 30/04/00

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

26/11/9726 November 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 ADOPT MEM AND ARTS 21/07/97

View Document

10/03/9710 March 1997 REGISTERED OFFICE CHANGED ON 10/03/97 FROM:
67 MILTON PARK
ABINGDON
OXFORDSHIRE OX14 4RY

View Document

10/03/9710 March 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/04/98

View Document

23/01/9723 January 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/04/97

View Document

26/11/9626 November 1996 SECRETARY RESIGNED

View Document

20/11/9620 November 1996 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