LINKED RESOURCING LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/105 March 2010 APPLICATION FOR STRIKING-OFF

View Document

24/02/1024 February 2010 24/02/10 STATEMENT OF CAPITAL GBP 1

View Document

24/02/1024 February 2010 SOLVENCY STATEMENT DATED 10/02/10

View Document

24/02/1024 February 2010 REDUCE ISSUED CAPITAL 10/02/2010

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

29/10/0929 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

05/03/095 March 2009 DIRECTOR RESIGNED CRAIG STODDART

View Document

05/03/095 March 2009 SECRETARY RESIGNED CRAIG STODDART

View Document

23/02/0923 February 2009 CURRSHO FROM 31/07/2009 TO 28/02/2009

View Document

26/11/0826 November 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

13/10/0813 October 2008 PREVEXT FROM 30/04/2008 TO 31/07/2008

View Document

14/08/0814 August 2008 RE PRE EMPTION 06/08/2008

View Document

13/08/0813 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/04/0814 April 2008 DIRECTOR RESIGNED MICHAEL LUSTY

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 � IC 134245/121008 23/04/04 � SR 13237@1=13237

View Document

25/05/0425 May 2004

View Document

20/05/0420 May 2004 COMPANY NAME CHANGED BEAUTIFUL WOOD (HOLDINGS) LIMITE D CERTIFICATE ISSUED ON 20/05/04

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0320 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/03/0221 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/11/992 November 1999 SECRETARY RESIGNED

View Document

02/11/992 November 1999 NEW SECRETARY APPOINTED

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED

View Document

01/09/971 September 1997 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9712 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

24/05/9624 May 1996 REGISTERED OFFICE CHANGED ON 24/05/96 FROM: G OFFICE CHANGED 24/05/96 6/8 THE OLD SILK WORKS BEECH AVENUE WARMINSTER WILTSHIRE

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

16/10/9516 October 1995 REGISTERED OFFICE CHANGED ON 16/10/95 FROM: G OFFICE CHANGED 16/10/95 OLD LIBRARY CHAMBERS 21 CHIPPER LANE SALISBURY WILTSHIRE SP1 1BG

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM: G OFFICE CHANGED 27/09/95 6 THE OLD SILK WORKS BEECH AVENUE WARMINSTER WILTSHIRE BA12 8LX

View Document

10/05/9510 May 1995 S386 DISP APP AUDS 24/03/95

View Document

10/05/9510 May 1995 S252 DISP LAYING ACC 24/03/95

View Document

10/05/9510 May 1995 S366A DISP HOLDING AGM 24/03/95

View Document

04/05/954 May 1995

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995

View Document

05/04/955 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

29/09/9429 September 1994 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