LINKS PROJECT MANAGEMENT LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
03/12/193 December 2019 STRUCK OFF AND DISSOLVED

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

12/09/1812 September 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MISS DEBORAH TEBAY / 01/01/2016

View Document

12/09/1812 September 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR LAWRENCE RAYMOND WILLIAMS / 01/01/2016

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JEAN TEBAY WILLIAMS

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE RAYMOND WILLIAMS

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

20/09/1720 September 2017 DISS40 (DISS40(SOAD))

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/07/1627 July 2016 ANNUAL RETURN MADE UP TO 29/06/16

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, LLP MEMBER ENERAGRICOM HOLDINGS LIMITED

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 12 FENCE AVENUE MACCLESFIELD CHESHIRE SK10 1LT

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/06/151 June 2015 ANNUAL RETURN MADE UP TO 06/05/15

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3046210003

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/05/1423 May 2014 ANNUAL RETURN MADE UP TO 06/05/14

View Document

16/01/1416 January 2014 PREVEXT FROM 30/06/2013 TO 30/09/2013

View Document

16/12/1316 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/05/139 May 2013 ANNUAL RETURN MADE UP TO 06/05/13

View Document

21/03/1321 March 2013 CORPORATE LLP MEMBER APPOINTED ENERAGRICOM HOLDINGS LIMITED

View Document

12/09/1212 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

02/07/122 July 2012 ANNUAL RETURN MADE UP TO 06/05/12

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM UNIT 1A BOLLINBROOK HOUSE 126 BEECH LANE MACCLESFIELD CHESHIRE SK10 2XZ

View Document

06/05/116 May 2011 ANNUAL RETURN MADE UP TO 06/05/11

View Document

29/10/1029 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 ANNUAL RETURN MADE UP TO 06/05/10

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/05/0911 May 2009 ANNUAL RETURN MADE UP TO 06/05/09

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/06/0827 June 2008 ANNUAL RETURN MADE UP TO 06/05/08

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/09/076 September 2007 ANNUAL RETURN MADE UP TO 06/05/07

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: UNIT B BOLLINBROOK HOUSE 126-130 BEECH LANE MACCLESFIELD CHESHIRE SK10 2XZ

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/10/0617 October 2006 ANNUAL RETURN MADE UP TO 06/05/06

View Document

17/10/0617 October 2006 MEMBER'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: UNIT C BOLLINBROOK HOUSE 126-130 BEECH LANE MACCLESFIELD CHESHIRE SK10 2XZ

View Document

20/04/0620 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

06/02/066 February 2006 NEW MEMBER APPOINTED

View Document

30/01/0630 January 2006 MEMBER RESIGNED

View Document

29/07/0529 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 ANNUAL RETURN MADE UP TO 06/05/05

View Document

19/03/0519 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

16/06/0416 June 2004 ANNUAL RETURN MADE UP TO 06/05/04

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: BEECH BANK BEECH LANE MACCLESFIELD CHESHIRE SK10 2DW

View Document

03/10/033 October 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

07/05/037 May 2003 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information