SPORTING LINKS LIMITED

Company Documents

DateDescription
13/01/1613 January 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/10/1513 October 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM
9 LILAC CLOSE
GREAT BRIDGEFORD
STAFFORD
STAFFORDSHIRE
ST18 9PZ

View Document

28/10/1428 October 2014 DECLARATION OF SOLVENCY

View Document

28/10/1428 October 2014 SPECIAL RESOLUTION TO WIND UP

View Document

28/10/1428 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/09/147 September 2014 PREVEXT FROM 31/03/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/01/143 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1210 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDRICK MYATT DUTTON / 29/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLIVE BICKNELL / 29/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ROBERTS / 29/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE KATHLEEN DUTTON / 29/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT CLIVE BICKNELL / 29/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN MICHAEL WYNNE / 29/12/2009

View Document

29/01/0929 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT BICKNELL / 29/09/2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 AUDITOR'S RESIGNATION

View Document

19/06/0219 June 2002 AUDITOR'S RESIGNATION

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 REGISTERED OFFICE CHANGED ON 27/11/00 FROM: ALTHAM HOUSE LILLESHALL NATIONAL SPORTS CENTRE NR NEWPORT SHROPSHIRE TF10 9AT

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 RETURN MADE UP TO 29/12/98; CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/05/985 May 1998 SECRETARY RESIGNED

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 29/12/97; CHANGE OF MEMBERS

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

05/03/975 March 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97

View Document

24/01/9724 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/01/9724 January 1997 NEW SECRETARY APPOINTED

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 DIR'S POWER 25/10/96

View Document

08/11/968 November 1996 NC INC ALREADY ADJUSTED 25/10/96

View Document

08/11/968 November 1996 ADOPT MEM AND ARTS 25/10/96

View Document

08/11/968 November 1996 � NC 10000/90001 25/10/96

View Document

07/11/967 November 1996 COMPANY NAME CHANGED L.S.C.C. (MAINTENANCE) LIMITED CERTIFICATE ISSUED ON 08/11/96

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 SECRETARY RESIGNED

View Document

29/03/9629 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 REGISTERED OFFICE CHANGED ON 29/03/96 FROM: CHURCHILL HOUSE 47 REGENT ROAD HANLEY STOKE ON TRENT STAFFORDHSHIRE ST1 3RQ

View Document

19/03/9619 March 1996 COMPANY NAME CHANGED OFFSHELF 229 LTD CERTIFICATE ISSUED ON 19/03/96

View Document

29/12/9529 December 1995 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