LINK DATA SOLUTIONS LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/1415 April 2014 APPLICATION FOR STRIKING-OFF

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH GEORGINA MATTHEWS / 11/03/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM:
37 HIGH STREET
EAST GRINSTEAD
WEST SUSSEX
RH19 3AF

View Document

02/03/072 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM:
6 JEDDERE COTTAGES
DORMANSLAND
LINGFIELD
SURREY RH7 6QN

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM:
21 NEW FARTHINGDALE
DORMANSLAND
SURREY RH7 6RF

View Document

12/03/9812 March 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 NEW SECRETARY APPOINTED

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM:
DEREK FIELD & CO
CROWN HOUSE 37 HIGH STREET
EAST GRINSTEAD
WEST SUSSEX RH19 3AF

View Document

03/03/973 March 1997 SECRETARY RESIGNED

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 REGISTERED OFFICE CHANGED ON 03/03/97 FROM:
IMPERIAL HOUSE 1 HARLEY PLACE
BRISTOL
BS8 3JT

View Document

12/02/9712 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