LINK CIRCUIT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
09/04/249 April 2024 | Final Gazette dissolved via voluntary strike-off |
09/04/249 April 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
16/01/2416 January 2024 | Application to strike the company off the register |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
24/02/2324 February 2023 | Confirmation statement made on 2023-01-12 with no updates |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-12 with no updates |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
13/02/1513 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/02/149 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
09/02/149 February 2014 | APPOINTMENT TERMINATED, SECRETARY DESMOND INWOOD |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
09/02/139 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/02/1227 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JEAN INWOOD / 23/02/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/02/087 February 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/02/067 February 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | SECRETARY'S PARTICULARS CHANGED |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
26/03/0426 March 2004 | NEW DIRECTOR APPOINTED |
16/03/0416 March 2004 | REGISTERED OFFICE CHANGED ON 16/03/04 FROM: GREENFIELDS, HEATH RD EVERTON GAMLINGA, SANDY BEDFORDSHIRE SG19 2JD |
16/03/0416 March 2004 | NEW SECRETARY APPOINTED |
14/01/0414 January 2004 | SECRETARY RESIGNED |
14/01/0414 January 2004 | DIRECTOR RESIGNED |
12/01/0412 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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