CHRISTIAN LINK LIMITED

Company Documents

DateDescription
07/03/177 March 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1728 February 2017 APPLICATION FOR STRIKING-OFF

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/03/1515 March 2015 REGISTERED OFFICE CHANGED ON 15/03/2015 FROM
TAXASSIST ACCOUNTANTS CONNAUGHT PLAIN
ATTLEBOROUGH
NORFOLK
NR17 2EJ

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/02/1520 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/03/135 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/02/127 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/02/1121 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ

View Document

01/03/101 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: WEST HOUSE 19-21 WEST STREET HASLEMERE SURREY GU27 2AB

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 SECRETARY RESIGNED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 REGISTERED OFFICE CHANGED ON 17/02/97 FROM: WEST HOUSE WEST STREET HASLEMERE SURREY GU27 2AB

View Document

05/02/975 February 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