NET LYNK DIRECT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewResult of meeting of creditors

View Document

22/07/2522 July 2025 NewStatement of affairs with form AM02SOA

View Document

28/04/2528 April 2025 Statement of administrator's proposal

View Document

23/04/2523 April 2025 Registered office address changed from 1 First Avenue Maybrook Industrial Estate Minworth Birmingham West Midlands B76 1BA to 40-41 Foregate Street Worcester WR1 1EE on 2025-04-23

View Document

26/03/2526 March 2025 Appointment of an administrator

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

11/11/2411 November 2024 Appointment of Mr Christopher Dent as a director on 2024-11-01

View Document

08/11/248 November 2024 Termination of appointment of Mark John Beeny as a director on 2024-11-01

View Document

26/06/2426 June 2024 Accounts for a medium company made up to 2023-09-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

25/09/2325 September 2023 Termination of appointment of Chris Dent as a director on 2023-07-03

View Document

25/09/2325 September 2023 Appointment of Mr Mark John Beeny as a director on 2023-07-03

View Document

03/07/233 July 2023 Termination of appointment of Mark Anthony Fletcher as a director on 2023-07-03

View Document

03/07/233 July 2023 Appointment of Mr Chris Dent as a director on 2023-07-03

View Document

27/06/2327 June 2023 Full accounts made up to 2022-09-30

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

22/12/2122 December 2021 Full accounts made up to 2021-09-30

View Document

04/07/214 July 2021 Full accounts made up to 2020-09-30

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

02/07/182 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

07/07/177 July 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

05/02/165 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

16/02/1516 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 1 FIRST AVENUE MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 1BA ENGLAND

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM C/O LINDLEY & CO 52 RUMER HILL BUSINESS ESTATE RUMER HILL ROAD CANNOCK STAFFS WS11 0ET

View Document

08/07/148 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

03/03/143 March 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

24/06/1324 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

25/02/1325 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY UNITED KINGDOM

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM IVY HOUSE 35 HIGH STREET BUSHEY HERTFORDSHIRE WD23 1BD ENGLAND

View Document

03/07/123 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

09/02/129 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY BRENDON MCGURRAN

View Document

19/04/1119 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

10/01/1110 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

07/07/107 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

28/05/1028 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 130 HIGH STREET BECKENHAM KENT BR3 1EB

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BEENY

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR MARK ANTHONY FLETCHER

View Document

14/05/0914 May 2009 SECRETARY APPOINTED MR BRENDON MCGURRAN

View Document

14/05/0914 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY DENNIS WYKES

View Document

14/05/0914 May 2009 CURREXT FROM 31/05/2009 TO 30/09/2009

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX

View Document

04/02/094 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/06/0819 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: REX HOUSE 354 BALLARDS LANE LONDON N12 0EG

View Document

24/05/0524 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 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