PROLINK PARTNERS LTD

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 Application to strike the company off the register

View Document

07/02/247 February 2024 Termination of appointment of Guy Bertrain Toukam-Toukam as a director on 2024-02-06

View Document

07/02/247 February 2024 Termination of appointment of Pierre Alain Dumas as a director on 2024-02-06

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

17/05/2217 May 2022 Appointment of Mr Guy Bertrain Toukam-Toukam as a director on 2022-05-13

View Document

16/05/2216 May 2022 Appointment of Mr Pierre Alain Dumas as a director on 2022-05-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

21/07/2121 July 2021 Previous accounting period extended from 2020-10-31 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/06/2010 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/05/1831 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 1ST FLOOR, DENMARK HOUSE 143 HIGH STREET CHALFONT ST PETER SL9 9QL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 16 WOODLANDS GERRARDS CROSS BUCKINGHAMSHIRE SL9 8DD

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/10/1325 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/10/1225 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM THORNBURY HOUSE, THE WOODLANDS GERRARDS CROSS BUCKS SL9 8DD

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/10/1022 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

22/10/0922 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE DUMAS / 22/10/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 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