LINK INFOTECH SERVICES LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 STRUCK OFF AND DISSOLVED

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 August 2012

View Document

09/11/129 November 2012 PREVEXT FROM 28/02/2012 TO 29/08/2012

View Document

29/08/1229 August 2012 Annual accounts for year ending 29 Aug 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM
THE POST HOUSE
MILL STREET
CONGLETON
CHESHIRE
CW12 1AB

View Document

15/02/1115 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY LISA MCALLISTER

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN MCALLISTER

View Document

09/07/109 July 2010 DIRECTOR APPOINTED LISA SUZANNE MCALLISTER

View Document

08/02/108 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT MATTHEW MCALLISTER / 01/10/2009

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MCALLISTER / 01/01/2009

View Document

16/02/0916 February 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA MCALLISTER / 01/01/2009

View Document

19/12/0819 December 2008 SECRETARY'S CHANGE OF PARTICULARS / LISA DAVIES / 02/08/2008

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM:
32 BLUEBELL WAY, ALSAGER
STOKE ON TRENT
STAFFORDSHIRE
ST7 2GG

View Document

27/03/0727 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 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