LINKFORM LIMITED

Company Documents

DateDescription
21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MRS ANDREEA ECATERINA MOCANU

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/11/1327 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR DOUGLAS JAMES MORLEY HULME

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN ALLEN

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY FINCHLEY SECRETARIES LIMITED

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM
3RD FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET
LONDON
W1F 7LD

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 25/11/11 NO MEMBER LIST

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 25/11/10 NO CHANGES

View Document

28/10/1028 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINCHLEY SECRETARIES LIMITED / 19/10/2010

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN MAYHEW ALLEN / 01/10/2009

View Document

09/12/099 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 25/11/08; NO CHANGE OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED MARTIN JOHN MAYHEW ALLEN

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR DAMIAN CALDERBANK

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM:
2ND FLOOR
FINTEX HOUSE 19 GOLDEN SQUARE
LONDON
W1F 9HD

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 25/11/03; NO CHANGE OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 S366A DISP HOLDING AGM 01/01/00

View Document

03/07/033 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/027 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0213 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM:
305 THE LINEN HALL
162-168 REGENT STREET
LONDON
W1R 5TB

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/11/0119 November 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

03/01/013 January 2001 SECRETARY RESIGNED

View Document

03/01/013 January 2001 NEW SECRETARY APPOINTED

View Document

24/11/0024 November 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 REGISTERED OFFICE CHANGED ON 08/12/99 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

25/11/9925 November 1999 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