LINKWELL PARTNERSHIPS LIMITED

Company Documents

DateDescription
02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/04/1430 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

08/06/138 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS HARRISON / 23/04/2013

View Document

08/06/138 June 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/04/1226 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

18/05/1118 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/05/1019 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY MARIE WHITE

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/05/0822 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

05/07/015 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/04/9821 April 1998 SECRETARY RESIGNED

View Document

21/04/9821 April 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED

View Document

28/05/9728 May 1997 RETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

31/07/9631 July 1996 NEW SECRETARY APPOINTED

View Document

31/07/9631 July 1996 REGISTERED OFFICE CHANGED ON 31/07/96 FROM: G OFFICE CHANGED 31/07/96 BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

28/04/9628 April 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/9516 May 1995 REGISTERED OFFICE CHANGED ON 16/05/95 FROM: G OFFICE CHANGED 16/05/95 63 LINKSWAY GAELEY CHEADLE CHESHIRE SK8 4LA

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95 FROM: G OFFICE CHANGED 12/05/95 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

28/04/9528 April 1995 RETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

08/02/958 February 1995 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 RETURN MADE UP TO 21/04/94; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 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