LINKING PIN LIMITED
Company Documents
Date | Description |
---|---|
30/09/1430 September 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
27/09/1427 September 2014 | VOLUNTARY STRIKE OFF SUSPENDED |
18/09/1418 September 2014 | APPLICATION FOR STRIKING-OFF |
10/09/1410 September 2014 | DISS40 (DISS40(SOAD)) |
09/09/149 September 2014 | 15/04/14 NO CHANGES |
05/08/145 August 2014 | FIRST GAZETTE |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/05/1223 May 2012 | 11/04/12 NO CHANGES |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/05/1125 May 2011 | 11/04/11 NO CHANGES |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/06/1030 June 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
13/05/0913 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MARTIN / 01/01/2009 |
05/12/085 December 2008 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 631 AYLESTONE ROAD LEICESTER LEICESTERSHIRE LE2 8TF |
05/12/085 December 2008 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
13/05/0813 May 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MARTIN / 01/02/2008 |
24/04/0824 April 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
21/01/0821 January 2008 | REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 53 CHEVIOT ROAD LEICESTER LE2 6RG |
26/06/0726 June 2007 | SECRETARY RESIGNED |
26/06/0726 June 2007 | DIRECTOR RESIGNED |
26/06/0726 June 2007 | SECRETARY RESIGNED |
26/06/0726 June 2007 | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | NEW SECRETARY APPOINTED |
19/04/0619 April 2006 | NEW DIRECTOR APPOINTED |
19/04/0619 April 2006 | NEW SECRETARY APPOINTED |
11/04/0611 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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