LINKBRIDGE LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1926 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 APPLICATION FOR STRIKING-OFF

View Document

12/03/1912 March 2019 PREVEXT FROM 31/12/2018 TO 31/01/2019

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/09/1523 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/09/1417 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1325 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/09/1212 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1112 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARS GOSTA EKSTROM / 09/09/2010

View Document

10/09/1010 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY JEAN EKSTROM / 09/09/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 20 THOMSON WAY MARLBOROUGH WILTSHIRE SN8 1UP

View Document

21/10/0221 October 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM: 20 THOMSON WAY MARLBOROUGH WILTSHIRE SN8 1UP

View Document

27/04/0027 April 2000 ALTERARTICLES24/03/00

View Document

27/04/0027 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0027 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0027 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/03/00

View Document

27/04/0027 April 2000 £ NC 1000/2000 24/03/0

View Document

27/04/0027 April 2000 NC INC ALREADY ADJUSTED 24/03/00

View Document

27/04/0027 April 2000 DIRECTORS CONTROL SHARE 24/03/00

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 REGISTERED OFFICE CHANGED ON 12/01/00 FROM: EALING HOUSE SALISBURY ROAD MARLBOROUGH WILTSHIRE SN8 4AE

View Document

12/01/0012 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0012 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9913 September 1999 RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

12/10/9812 October 1998 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: C/O NATIONWIDE COMPANY SERVICES SOMERSET HOUSE, TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

12/10/9812 October 1998 ALTER MEM AND ARTS 02/10/98

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 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