SALES LINK GLOBAL LIMITED
Company Documents
Date | Description |
---|---|
14/05/1914 May 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
23/04/1923 April 2019 | FIRST GAZETTE |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/03/1615 March 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/03/1525 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/07/1424 July 2014 | REGISTERED OFFICE CHANGED ON 24/07/2014 FROM CASTLE MILL BURNT TREE TIPTON WEST MIDLANDS DY4 7UF |
18/02/1418 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/06/1324 June 2013 | COMPANY NAME CHANGED VUCE MEDIA LIMITED CERTIFICATE ISSUED ON 24/06/13 |
18/03/1318 March 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
09/02/139 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
04/10/124 October 2012 | APPOINTMENT TERMINATED, DIRECTOR SEAMUS MC MILLEN |
17/09/1217 September 2012 | COMPANY NAME CHANGED LUCKY THIRTEEN CONSULTING LTD CERTIFICATE ISSUED ON 17/09/12 |
14/09/1214 September 2012 | DIRECTOR APPOINTED MR SEAMUS EDWARD MC MILLEN |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/02/129 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
03/03/113 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
03/03/113 March 2011 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
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 |
03/03/113 March 2011 | PREVSHO FROM 28/02/2011 TO 31/10/2010 |
03/03/113 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
03/03/113 March 2011 | APPOINTMENT TERMINATED, DIRECTOR LEONARD MUNDAY |
23/12/1023 December 2010 | COMPANY NAME CHANGED QO SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/12/10 |
09/12/109 December 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/10/1014 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE WIGINGTON / 09/04/2010 |
09/04/109 April 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
30/11/0930 November 2009 | DIRECTOR APPOINTED MR LEONARD WILLIAM JOHN MUNDAY |
20/06/0920 June 2009 | COMPANY NAME CHANGED CLOUD BASED SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/06/09 |
04/02/094 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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