LINK CONTRACTS LTD.

Company Documents

DateDescription
24/07/1224 July 2012 STRUCK OFF AND DISSOLVED

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / SHEILA MARY BIRD / 18/05/2011

View Document

18/05/1118 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/08 FROM: GISTERED OFFICE CHANGED ON 01/07/2008 FROM FLEET COURT NEW FIELDS STINSFORD ROAD POOLE DORSET BH17 0NF

View Document

06/05/086 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05 FROM: G OFFICE CHANGED 02/03/05 49 DAVIDS LANE ASHLEY RINGWOOD HAMPSHIRE BH24 2AW

View Document

02/03/052 March 2005 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: G OFFICE CHANGED 30/07/03 49 DAVIDS LANE ASHLEY RINGWOOD HAMPSHIRE BH24

View Document

28/07/0328 July 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/02/0318 February 2003 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

18/02/0318 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/10/0228 October 2002 S366A DISP HOLDING AGM 21/10/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 COMPANY NAME CHANGED LYNK CONTRACTS LTD. CERTIFICATE ISSUED ON 20/04/01

View Document

17/04/0117 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0117 April 2001 Incorporation

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