SALES LINK GLOBAL LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

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

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

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

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/03/1615 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

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

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/03/1525 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

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

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM CASTLE MILL BURNT TREE TIPTON WEST MIDLANDS DY4 7UF

View Document

18/02/1418 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/06/1324 June 2013 COMPANY NAME CHANGED VUCE MEDIA LIMITED CERTIFICATE ISSUED ON 24/06/13

View Document

18/03/1318 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

09/02/139 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR SEAMUS MC MILLEN

View Document

17/09/1217 September 2012 COMPANY NAME CHANGED LUCKY THIRTEEN CONSULTING LTD CERTIFICATE ISSUED ON 17/09/12

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR SEAMUS EDWARD MC MILLEN

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/02/129 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

03/03/113 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM C/O ET VOILA ACCOUNTANCY SERVICES LTD 403S BURNT TREE TIPTON WEST MIDLANDS DY4 7UF UNITED KINGDOM

View Document

03/03/113 March 2011 PREVSHO FROM 28/02/2011 TO 31/10/2010

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR LEONARD MUNDAY

View Document

23/12/1023 December 2010 COMPANY NAME CHANGED QO SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/12/10

View Document

09/12/109 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1014 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE WIGINGTON / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MR LEONARD WILLIAM JOHN MUNDAY

View Document

20/06/0920 June 2009 COMPANY NAME CHANGED CLOUD BASED SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/06/09

View Document

04/02/094 February 2009 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