LINKUP SOLUTIONS TECHNOLOGY LIMITED

Company Documents

DateDescription
14/05/1414 May 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 CURREXT FROM 31/03/2013 TO 31/03/2014

View Document

06/01/146 January 2014 SECRETARY APPOINTED MR ALI NEWAZ PEERBHOY

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR STEVE EDKINS

View Document

06/01/146 January 2014 PREVSHO FROM 31/12/2013 TO 31/03/2013

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR LAURENCE DAVID SHAW

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY MARK JONES

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR ALI NEWAZ PEERBHOY

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM
BROOKWOOD CHURCH ROAD
BURSTOW
HORLEY
SURREY
RH6 9RG
ENGLAND

View Document

25/10/1325 October 2013 COMPANY NAME CHANGED 360LINK-UP LTD
CERTIFICATE ISSUED ON 25/10/13

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 SUB-DIVISION
23/04/13

View Document

14/05/1314 May 2013 SECRETARY APPOINTED MR MARK JOHN CHARLES JONES

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR MARK JOHN CHARLES JONES

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY JANE TYLER

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM
BOURNE HOUSE 475 GODSTONE ROAD
WHYTELEAFE
SURREY
CR3 0BL
ENGLAND

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR DOUGLAS ALEXANDER EDWARD BROWN

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL STANLEY

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MONTGOMERY

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HARDING

View Document

02/04/132 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR NICHOLAS PALMER KYLE MONTGOMERY

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED MR JAMES HARDING

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROWN

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, SECRETARY MARK JONES

View Document

24/12/1224 December 2012 SECRETARY APPOINTED MRS JANE BARBARA TYLER

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/04/125 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/07/1113 July 2011 COMPANY NAME CHANGED 360 LINK-UP LTD CERTIFICATE ISSUED ON 13/07/11

View Document

30/03/1130 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

22/06/1022 June 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

17/03/1017 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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