PROPERTY LINK SOLUTIONS LTD

Company Documents

DateDescription
14/12/1014 December 2010 STRUCK OFF AND DISSOLVED

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

28/09/0928 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/09 FROM: THE OLD STATION HEVER KENT TN8 7EW

View Document

13/03/0913 March 2009 SECRETARY APPOINTED MR HUBERT ANTHONY FECHER

View Document

27/02/0927 February 2009 Appointment Terminate, Director And Secretary David Purl Logged Form

View Document

27/02/0927 February 2009 DIRECTOR RESIGNED SANDRA PURL

View Document

19/02/0919 February 2009 DIRECTOR RESIGNED ALISTAIR CREE

View Document

11/09/0811 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 NC INC ALREADY ADJUSTED 01/03/07

View Document

26/11/0726 November 2007

View Document

26/09/0726 September 2007 Resolutions

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 � NC 100/1000000 01/0

View Document

29/06/0729 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/06/0725 June 2007 COMPANY NAME CHANGED BUYER AND SELLER UNITED LIMITED CERTIFICATE ISSUED ON 25/06/07

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 Incorporation

View Document

04/08/054 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MTD PLUS LIMITED


  • 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