TRUELINK TECHNOLOGY LIMITED

Company Documents

DateDescription
20/08/1920 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/194 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1922 May 2019 APPLICATION FOR STRIKING-OFF

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/12/158 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/12/145 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/12/1323 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES NEWTON / 03/09/2013

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 29 MALLARD WAY MARKET RASEN LINCOLNSHIRE LN8 3RD UNITED KINGDOM

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/01/1325 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/07/1226 July 2012 SECRETARY'S CHANGE OF PARTICULARS / KAREN NEWTON / 26/07/2012

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 19 AUSTEN CLOSE BILLINGHAM TS23 3GT

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES NEWTON / 26/07/2012

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/12/116 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/12/1016 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/12/099 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES NEWTON / 03/12/2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/12/0728 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/08/011 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/011 August 2001 REGISTERED OFFICE CHANGED ON 01/08/01 FROM: 45 BIELBY AVENUE BILLINGHAM CLEVELAND TS23 3YG

View Document

03/01/013 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

15/12/9715 December 1997 NEW SECRETARY APPOINTED

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 SECRETARY RESIGNED

View Document

15/12/9715 December 1997 REGISTERED OFFICE CHANGED ON 15/12/97 FROM: SUITE 18419 72 NEW BOND STREET LONDON W1Y 9DD

View Document

03/12/973 December 1997 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