LINKSTATE LIMITED

Company Documents

DateDescription
17/03/1517 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/1510 March 2015 APPLICATION FOR STRIKING-OFF

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, SECRETARY DAVID ELWEN

View Document

30/01/1430 January 2014 SECRETARY APPOINTED MR SIMON NICHOLAS GREENHALGH

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/03/128 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM
THE DMW GROUP LIMITED
22-24 ELY PLACE
LONDON
EC1N 6TE

View Document

10/03/1110 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/03/1019 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 SECRETARY RESIGNED

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 NEW SECRETARY APPOINTED

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/12/9723 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9719 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9723 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9729 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/973 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/04/969 April 1996 SECRETARY RESIGNED

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

06/02/966 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/01/9617 January 1996 REGISTERED OFFICE CHANGED ON 17/01/96 FROM:
4 HAMLET SQUARE
LONDON
NW2 1SR

View Document

29/03/9529 March 1995 RETURN MADE UP TO 06/03/95; CHANGE OF MEMBERS

View Document

04/02/954 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

30/12/9430 December 1994 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 30/12/94

View Document

30/12/9430 December 1994 COMPANY NAME CHANGED
EUROPEAN TELECOMMUNICATIONS CONS
ULTANTS (HOLDINGS) LIMITED
CERTIFICATE ISSUED ON 03/01/95

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 RETURN MADE UP TO 06/03/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 REGISTERED OFFICE CHANGED ON 02/03/94 FROM:
UNIT 11, ALPHA BUSINESS PARK
TRAVELLERS CLOSE,WELTHAM GREEN,
HATFIELD
HERTFORDSHIRE.

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/06/935 June 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/04/9329 April 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 SECRETARY RESIGNED

View Document

30/05/9130 May 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/05/9122 May 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 REGISTERED OFFICE CHANGED ON 22/05/91 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

22/05/9122 May 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/05/9114 May 1991 COMPANY NAME CHANGED
ISSUETRUE LIMITED
CERTIFICATE ISSUED ON 15/05/91

View Document

06/03/916 March 1991 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