LINKED TRADING LTD

Company Documents

DateDescription
04/02/194 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/02/194 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/02/194 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM NO.2 THE COURTYARD - SUITE K EARL ROAD STANLEY GREEN, CHEADLE HULME STOCKPORT CHESHIRE SK8 6GN ENGLAND

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM UNIT 77 CARRIOCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER ENGLAND M40 8BB ENGLAND

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 66 WINDSOR ROAD MANCHESTER M19 2EB ENGLAND

View Document

16/11/1616 November 2016 DISS40 (DISS40(SOAD))

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

17/08/1617 August 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM C/O SBAC 239B BURY OLD ROAD OFF WISEMAN TERRACE, PRESTWICH MANCHESTER M25 1SE ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM SUITE 312 HOULDSWORTH MILL HOULDSWORTH STREET REDDISH STOCKPORT CHESHIRE SK5 6DA ENGLAND

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM SUITE 12 HOULDSWORTH MILL HOULDSWORTH STREET REDDISH STOCKPORT CHESHIRE SK5 6DA

View Document

25/08/1525 August 2015 DISS40 (DISS40(SOAD))

View Document

25/08/1525 August 2015 COMPANY NAME CHANGED TALK COMMUNICATIONS LTD CERTIFICATE ISSUED ON 25/08/15

View Document

24/08/1524 August 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1419 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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