LINKRIDGE LIMITED

Company Documents

DateDescription
08/09/098 September 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/05/0926 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/097 May 2009 APPLICATION FOR STRIKING-OFF

View Document

11/12/0811 December 2008 PREVEXT FROM 31/03/2008 TO 31/05/2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/06/085 June 2008 COMPANY NAME CHANGED BRADLEY STEELS LIMITED CERTIFICATE ISSUED ON 09/06/08; RESOLUTION PASSED ON 30/05/2008

View Document

31/08/0731 August 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: WARTELL BANK DAWLEY BROOK KINGSWINFORD WEST MIDLANDS DY6 7AS

View Document

20/10/0420 October 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/09/034 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0319 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/10/0226 October 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/015 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/09/9617 September 1996 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/08/9531 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/9531 August 1995 RETURN MADE UP TO 25/08/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/09/9412 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994 RETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/02/949 February 1994 REGISTERED OFFICE CHANGED ON 09/02/94 FROM: BEVAN ROAD INDUSTRIAL ESTATE BROCKMOOR BRIERLEY HILL WEST MIDLANDS DY5 3TF

View Document

05/01/945 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS

View Document

22/09/9322 September 1993 NC INC ALREADY ADJUSTED 27/03/93

View Document

22/09/9322 September 1993 � NC 100/100000 27/03/93

View Document

01/07/931 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9230 October 1992 REGISTERED OFFICE CHANGED ON 30/10/92 FROM: 8 BEECH HURST GARDENS SEISDON WOLVERHAMPTON WV5 7HQ

View Document

30/10/9230 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/09/9211 September 1992 SECRETARY RESIGNED

View Document

25/08/9225 August 1992 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