INTERLINK EXPRESS LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 Application to strike the company off the register

View Document

08/01/248 January 2024 Termination of appointment of Eric Jan Willem Dietz as a director on 2023-12-16

View Document

13/12/2313 December 2023 Statement of capital on 2023-12-13

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-12-13

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023

View Document

03/12/233 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Re-registration of Memorandum and Articles

View Document

17/08/2317 August 2023 Certificate of re-registration from Public Limited Company to Private

View Document

17/08/2317 August 2023 Re-registration from a public company to a private limited company

View Document

11/07/2311 July 2023 Full accounts made up to 2023-01-01

View Document

08/03/238 March 2023 Appointment of Mr Eric Jan Willem Dietz as a director on 2023-03-01

View Document

08/03/238 March 2023 Termination of appointment of Yves Pierre Louis Delmas as a director on 2023-03-01

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

08/07/218 July 2021 Full accounts made up to 2021-01-03

View Document

07/07/217 July 2021 Termination of appointment of Desmond Smith as a director on 2021-06-30

View Document

13/07/2013 July 2020 FULL ACCOUNTS MADE UP TO 29/12/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

02/07/182 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 03/01/16

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES SHIELS

View Document

25/11/1525 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 04/01/15

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR DESMOND SMITH

View Document

25/11/1425 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

26/11/1326 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

04/12/124 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 01/01/12

View Document

28/11/1128 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

10/12/1010 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARTIN SHIELS / 31/03/2010

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARTIN SHIELS / 05/05/2010

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MR CHARLES MARTIN SHIELS

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OGG

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER OGG / 25/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

21/12/0821 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DWAIN MCDONALD / 18/12/2008

View Document

21/12/0821 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID ADAMS / 18/12/2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BENCH

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR KATHLEEN PHILLIPS

View Document

05/04/085 April 2008 DIRECTOR APPOINTED DWAIN MICHAEL MCDONALD

View Document

05/04/085 April 2008 DIRECTOR AND SECRETARY APPOINTED DAVID LAURENCE ADAMS

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED SECRETARY JOHN BENCH

View Document

27/11/0727 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 FULL ACCOUNTS MADE UP TO 01/01/06

View Document

13/12/0513 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

30/07/0530 July 2005 FULL ACCOUNTS MADE UP TO 02/01/05

View Document

04/02/054 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0411 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

17/04/0417 April 2004 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 RETURN MADE UP TO 22/11/03; NO CHANGE OF MEMBERS

View Document

09/09/039 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: BRUNSWICK COURT BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

14/12/0014 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 02/07/00

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 04/07/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/992 April 1999 NEW SECRETARY APPOINTED

View Document

18/03/9918 March 1999 SECRETARY RESIGNED

View Document

18/03/9918 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/9918 March 1999 LOCATION OF DEBENTURE REGISTER

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 05/07/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9823 January 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 06/07/97

View Document

23/12/9723 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 REGISTERED OFFICE CHANGED ON 04/12/97 FROM: 1-2 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX

View Document

24/11/9724 November 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/973 January 1997 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 02/07/95

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED

View Document

28/01/9528 January 1995 DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED

View Document

05/01/955 January 1995 DIRECTOR RESIGNED

View Document

11/12/9411 December 1994 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 FULL ACCOUNTS MADE UP TO 03/07/94

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED

View Document

04/10/944 October 1994 REGISTERED OFFICE CHANGED ON 04/10/94 FROM: MABEL STREET THE MEADOWS NOTTINGHAM NG2 3ED

View Document

22/08/9422 August 1994 NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 ADOPT MEM AND ARTS 21/12/93

View Document

21/02/9421 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9413 January 1994 NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 04/07/93

View Document

08/01/948 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/01/948 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/948 January 1994 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/12/933 December 1993 ADOPT MEM AND ARTS 10/11/93

View Document

22/12/9222 December 1992 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 28/06/92

View Document

29/10/9229 October 1992 DIRECTOR RESIGNED

View Document

15/10/9215 October 1992 NEW SECRETARY APPOINTED

View Document

28/09/9228 September 1992 REGISTERED OFFICE CHANGED ON 28/09/92 FROM: BRUNSWICK COURT BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

16/07/9216 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/924 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9228 February 1992 NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9216 January 1992 AUDITOR'S RESIGNATION

View Document

11/12/9111 December 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 DIRECTOR RESIGNED

View Document

03/12/903 December 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

03/12/903 December 1990 RETURN MADE UP TO 22/11/90; BULK LIST AVAILABLE SEPARATELY

View Document

07/03/907 March 1990 NEW DIRECTOR APPOINTED

View Document

18/12/8918 December 1989 RETURN MADE UP TO 23/11/89; BULK LIST AVAILABLE SEPARATELY

View Document

18/12/8918 December 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

12/06/8912 June 1989 DIRECTOR RESIGNED

View Document

13/12/8813 December 1988 RETURN MADE UP TO 24/11/88; BULK LIST AVAILABLE SEPARATELY

View Document

13/12/8813 December 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

13/12/8813 December 1988 NEW DIRECTOR APPOINTED

View Document

14/12/8714 December 1987 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

14/12/8714 December 1987 RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 DIRECTOR RESIGNED

View Document

08/01/878 January 1987 REGISTERED OFFICE CHANGED ON 08/01/87 FROM: PORTLAND HOUSE 22-24 PORTLAND SQUARE BRISTOL BS2 8RZ

View Document

25/11/8625 November 1986 RETURN OF ALLOTMENTS

View Document

27/10/8627 October 1986 RETURN OF ALLOTMENTS

View Document

06/10/866 October 1986 ALTER SHARE STRUCTURE

View Document

26/09/8626 September 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

08/09/868 September 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

04/08/864 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/864 August 1986 REGISTERED OFFICE CHANGED ON 04/08/86 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document


More Company Information