MULTILINK RESOURCES LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

25/10/2425 October 2024 Director's details changed for Ms Victoria Hoppitt on 2024-10-24

View Document

25/10/2425 October 2024 Director's details changed for Ms Victoria Hoppitt on 2024-10-24

View Document

24/10/2424 October 2024 Change of details for Ms Victoria Hoppitt as a person with significant control on 2024-10-24

View Document

29/08/2429 August 2024 Appointment of Ms Victoria Hoppitt as a director on 2024-08-28

View Document

29/08/2429 August 2024 Notification of Victoria Hoppitt as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with updates

View Document

28/08/2428 August 2024 Termination of appointment of Russell Barry Vince as a director on 2024-08-28

View Document

28/08/2428 August 2024 Cessation of Russell Barry Vince as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Registered office address changed from 21 Brunel Way Thetford IP24 1HP England to Apartment 1 7 Radford Road Leamington Spa Warwickshire CV31 1NG on 2024-08-28

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/03/243 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/02/2326 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM C/O HALLETT & ASSOCIATES THE OLD DAIRY FARM MAIN STREET UPPER STOWE NORTHAMPTON NN7 4SH

View Document

29/03/1729 March 2017 SAIL ADDRESS CREATED

View Document

29/03/1729 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/01/1724 January 2017 PREVEXT FROM 30/04/2016 TO 30/06/2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS HANLON

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, SECRETARY JOYCE HANLON

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 27 PARSONAGE BROW UPHOLLAND WIGAN LANCASHIRE WN8 0JG

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOYCE HANLON

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HANLON

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HANLON

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR RUSSELL VINCE

View Document

27/02/1527 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/02/1425 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/02/1328 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/03/1228 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/02/1017 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BERNARD HANLON / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE MARGARET HANLON / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HANLON / 16/02/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOYCE HANLON / 17/02/2009

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HANLON / 17/02/2009

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HANLON / 17/02/2009

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 61 SPELDING DRIVE STANDISH LOWER GROUND WIGAN LANCASHIRE WN6 8LW

View Document

12/05/0812 May 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 S386 DIS APP AUDS 24/11/97

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9614 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 SECRETARY RESIGNED

View Document

15/02/9615 February 1996 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