INVENTALINK LIMITED

Company Documents

DateDescription
26/03/0226 March 2002 APPOINTMENT OF LIQUIDATOR

View Document

24/04/9624 April 1996 REGISTERED OFFICE CHANGED ON 24/04/96 FROM:
BOLSOVER HOUSE
5 CLIPSTONE STREET
LONDON
W1P 7EB

View Document

14/07/9414 July 1994 COURT ORDER TO COMPULSORY WIND UP

View Document

02/07/942 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994 APPOINTMENT OF OFFICIAL RECEIVER

View Document

30/06/9430 June 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

26/04/9426 April 1994 FIRST GAZETTE

View Document

14/12/9314 December 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

31/10/9231 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/923 June 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/07/9110 July 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9013 June 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/10/893 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

03/10/893 October 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 REGISTERED OFFICE CHANGED ON 17/05/89 FROM:
28-32 LEXINGTON STREET
LONDON
W1R 3HR

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/04/8914 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 WD 17/08/88 AD 31/03/88-29/07/88
PREMIUM
￯﾿ᄑ SI 625@1=625
￯﾿ᄑ IC 240/865

View Document

22/08/8822 August 1988 DIRECTOR RESIGNED

View Document

16/08/8816 August 1988 S-DIV

View Document

16/08/8816 August 1988 NC INC ALREADY ADJUSTED

View Document

16/08/8816 August 1988 NC INC ALREADY ADJUSTED 01/04/88

View Document

16/08/8816 August 1988 WD 04/07/88 AD 23/03/88---------
￯﾿ᄑ SI 140@1=140
￯﾿ᄑ IC 100/240

View Document

18/05/8818 May 1988 NC INC ALREADY ADJUSTED

View Document

18/05/8818 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/05/8818 May 1988 ALTER MEM AND ARTS 23/03/88

View Document

13/01/8813 January 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/04/873 April 1987 REGISTERED OFFICE CHANGED ON 03/04/87 FROM:
4 TONSLEY ROAD
LONDON
SW18

View Document

03/04/873 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/03/8711 March 1987 NEW DIRECTOR APPOINTED

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