MICROLINK INDUSTRIES LIMITED

Company Documents

DateDescription
04/12/144 December 2014 ORDER OF COURT - RESTORATION

View Document

08/08/008 August 2000 STRUCK OFF AND DISSOLVED

View Document

18/04/0018 April 2000 FIRST GAZETTE

View Document

27/10/9927 October 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/10/9927 October 1999 RECEIVER CEASING TO ACT

View Document

27/01/9927 January 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/03/9824 March 1998 FORM 3.2 - STATEMENT OF AFFAIRS

View Document

24/03/9824 March 1998 ADMINISTRATIVE RECEIVER'S REPORT

View Document

19/01/9819 January 1998 APPOINTMENT OF RECEIVER/MANAGER

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED

View Document

25/11/9725 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/04/972 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/972 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9724 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9724 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/968 August 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/08/959 August 1995 RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995

View Document

10/04/9510 April 1995

View Document

13/02/9513 February 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/02/9513 February 1995 Memorandum and Articles of Association

View Document

26/01/9526 January 1995

View Document

26/01/9526 January 1995

View Document

26/01/9526 January 1995 ￯﾿ᄑ NC 631500/931500
30/12/94

View Document

26/01/9526 January 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/12/94

View Document

26/01/9526 January 1995 Resolutions

View Document

12/07/9412 July 1994

View Document

12/07/9412 July 1994 RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 Full accounts made up to 1993-12-31

View Document

08/03/948 March 1994 ￯﾿ᄑ NC 531500/631500
31/12/93

View Document

08/03/948 March 1994

View Document

08/03/948 March 1994

View Document

08/03/948 March 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/93

View Document

19/12/9319 December 1993 Resolutions

View Document

19/12/9319 December 1993 S369(4) SHT NOTICE MEET 01/12/93

View Document

07/11/937 November 1993 Resolutions

View Document

07/11/937 November 1993 ￯﾿ᄑ NC 530000/531500
29/09/93

View Document

07/11/937 November 1993

View Document

07/11/937 November 1993

View Document

07/11/937 November 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/93

View Document

04/11/934 November 1993 Full accounts made up to 1992-12-31

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/08/9325 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9325 August 1993

View Document

25/08/9325 August 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993

View Document

12/02/9312 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9312 February 1993

View Document

20/01/9320 January 1993 REGISTERED OFFICE CHANGED ON 20/01/93 FROM:
KINGSWAY
SWANSEA INDUSTRIAL ESTATE
FFORESTFACH
SWANSEA SA5 4DL

View Document

20/01/9320 January 1993

View Document

03/10/923 October 1992

View Document

03/10/923 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9211 September 1992

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/09/929 September 1992 Full accounts made up to 1991-12-31

View Document

26/08/9226 August 1992 NC INC ALREADY ADJUSTED
28/04/92

View Document

26/08/9226 August 1992 NC INC ALREADY ADJUSTED 28/04/92

View Document

26/08/9226 August 1992 Resolutions

View Document

26/08/9226 August 1992

View Document

12/08/9212 August 1992 RETURN MADE UP TO 26/07/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9212 August 1992

View Document

09/04/929 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/929 April 1992

View Document

14/02/9214 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9214 February 1992

View Document

07/01/927 January 1992

View Document

07/01/927 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/91

View Document

07/01/927 January 1992 ￯﾿ᄑ NC 330000/380000
19/12/91

View Document

07/01/927 January 1992 Resolutions

View Document

07/01/927 January 1992

View Document

18/09/9118 September 1991

View Document

18/09/9118 September 1991 RETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991

View Document

05/06/915 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/06/915 June 1991 Full accounts made up to 1990-12-31

View Document

26/03/9126 March 1991

View Document

26/03/9126 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 DIRECTOR RESIGNED

View Document

23/10/9023 October 1990

View Document

17/09/9017 September 1990 Certificate of change of name

View Document

17/09/9017 September 1990 COMPANY NAME CHANGED
CORGI MANUFACTURING LIMITED
CERTIFICATE ISSUED ON 18/09/90

View Document

17/09/9017 September 1990 Certificate of change of name

View Document

21/08/9021 August 1990 Full accounts made up to 1989-12-31

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/08/9021 August 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990

View Document

10/05/9010 May 1990

View Document

10/05/9010 May 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/04/90

View Document

10/05/9010 May 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/90

View Document

10/05/9010 May 1990 Resolutions

View Document

10/05/9010 May 1990 ￯﾿ᄑ NC 100/30000
31/03/90

View Document

10/05/9010 May 1990 ￯﾿ᄑ NC 30000/330000
06/04/90

View Document

10/05/9010 May 1990

View Document

10/05/9010 May 1990

View Document

10/05/9010 May 1990 NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9027 April 1990

View Document

12/04/9012 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9012 April 1990

View Document

30/10/8930 October 1989 Full accounts made up to 1988-12-31

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/08/8925 August 1989

View Document

25/08/8925 August 1989 RETURN MADE UP TO 29/06/89; NO CHANGE OF MEMBERS

View Document

10/11/8810 November 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/11/8810 November 1988 Memorandum and Articles of Association

View Document

11/07/8811 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/07/8811 July 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 Accounts made up to 1987-12-31

View Document

11/07/8811 July 1988

View Document

05/05/885 May 1988

View Document

05/05/885 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

02/03/882 March 1988

View Document

02/03/882 March 1988 Resolutions

View Document

02/03/882 March 1988 REGISTERED OFFICE CHANGED ON 02/03/88 FROM:
FURZE BANK
34 HANOVER STREET
SWANSEA
SA1 6BA

View Document

02/03/882 March 1988 ALTER MEM AND ARTS 211287

View Document

02/03/882 March 1988 ALTER MEM AND ARTS 211287

View Document

02/03/882 March 1988

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 COMPANY NAME CHANGED
JAYCEE BLOODSTOCK (TEME) LIMITED
CERTIFICATE ISSUED ON 02/03/88

View Document

01/03/881 March 1988 Certificate of change of name

View Document

01/03/881 March 1988 Certificate of change of name

View Document

05/01/885 January 1988 WD 25/11/87 PD 24/06/87---------
￯﾿ᄑ SI 2@1

View Document

05/01/885 January 1988

View Document

27/11/8727 November 1987

View Document

27/11/8727 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/08/8713 August 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/08/8713 August 1987 Memorandum and Articles of Association

View Document

10/08/8710 August 1987 REGISTERED OFFICE CHANGED ON 10/08/87 FROM:
47 BRUNSWICK PLACE
LONDON
N1 6EE

View Document

10/08/8710 August 1987

View Document

10/08/8710 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/8729 June 1987 Resolutions

View Document

29/06/8729 June 1987 ALTER MEM AND ARTS 020687

View Document

24/06/8724 June 1987 Certificate of change of name

View Document

24/06/8724 June 1987 COMPANY NAME CHANGED
CHANCESTART LIMITED
CERTIFICATE ISSUED ON 24/06/87

View Document

03/11/863 November 1986 Certificate of Incorporation

View Document

03/11/863 November 1986 CERTIFICATE OF INCORPORATION

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