LINKBELL LIMITED

Company Documents

DateDescription
17/12/1417 December 2014 DISS40 (DISS40(SOAD))

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/12/145 December 2014 PREVSHO FROM 31/12/2014 TO 30/09/2014

View Document

23/09/1423 September 2014 FIRST GAZETTE

View Document

28/06/1428 June 2014 DISS40 (DISS40(SOAD))

View Document

27/06/1427 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

05/11/135 November 2013 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

29/08/1329 August 2013 Annual return made up to 11 May 2011 with full list of shareholders

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM
RICO HOUSE LANGSTREET 4
GEORGE ST
PRESTWICH
LANCS
M25 9WS

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PINHAS ZEEV POLAK / 01/01/2010

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM
INDEPENDENCE HOUSE 43 OLDHAM ROAD
ROCHDALE
LANCASHIRE
OL16 5QJ

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

15/03/1115 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

26/10/1026 October 2010 DISS40 (DISS40(SOAD))

View Document

25/10/1025 October 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM
BRIDGE HOUSE
MELLOR STREET
ROCHDALE
OL12 6AA

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/11/0924 November 2009 DISS40 (DISS40(SOAD))

View Document

21/11/0921 November 2009 Annual return made up to 11 May 2009 with full list of shareholders

View Document

08/09/098 September 2009 FIRST GAZETTE

View Document

11/12/0811 December 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BIDERMAN

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 FIRST GAZETTE

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

01/11/051 November 2005 FIRST GAZETTE

View Document

04/01/054 January 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FIRST GAZETTE

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

18/08/0318 August 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

12/07/0312 July 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/01/0316 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0228 November 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0222 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM:
C/O B OLSBERG & CO
35 WHITWORTH STREET WEST
MANCHESTER
LANCASHIRE M1 5NG

View Document

29/06/0229 June 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/06/0229 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0111 May 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