LINK DESIGN AND CONTRACTS LTD.

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1821 December 2018 APPLICATION FOR STRIKING-OFF

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 143A HIGH STREET PRESTATYN LL19 9AS WALES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 17 CLWYD STREET RHYL DENBIGHSHIRE LL18 3LA

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 SAIL ADDRESS CHANGED FROM: 14 APEX BUSINESS CENTRE BRIGHTON ROAD RHYL DENBIGHSHIRE LL18 3HD WALES

View Document

21/01/1521 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS COMPANY SECRETARIES LIMITED / 19/08/2014

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM APEX BUSINESS CENTRE 14 BRIGHTON ROAD, RHYL DENBIGHSHIRE LL18 3HD

View Document

27/01/1427 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS COMPANY SECRETARIES LIMITED / 01/09/2013

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

14/04/1114 April 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

30/01/1030 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM CONWAY / 01/10/2009

View Document

29/01/1029 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS COMPANY SECRETARIES LIMITED / 01/10/2009

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

15/09/0915 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • R P ACCESS LTD


  • 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