LINK PAYROLL LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved following liquidation

View Document

20/02/2420 February 2024 Final Gazette dissolved following liquidation

View Document

20/11/2320 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

23/09/2323 September 2023 Liquidators' statement of receipts and payments to 2023-07-25

View Document

10/02/2310 February 2023 Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st John Street London EC1M 4JN on 2023-02-10

View Document

06/10/226 October 2022 Removal of liquidator by court order

View Document

06/10/226 October 2022 Appointment of a voluntary liquidator

View Document

06/10/226 October 2022 Appointment of a voluntary liquidator

View Document

06/10/226 October 2022 Removal of liquidator by court order

View Document

18/08/1818 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/07/1826 July 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008920,00008309

View Document

05/03/185 March 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/02/188 February 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

30/01/1830 January 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM SUITE 24 53 KING STREET MANCHESTER M2 4LQ ENGLAND

View Document

24/01/1824 January 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008920,00008309

View Document

18/12/1718 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

30/10/1730 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

24/10/1724 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/07/2017

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALKER SMITH GLOBAL LIMITED

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH MILLSOPP / 23/09/2016

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOSEPH MILLSOPP

View Document

02/08/172 August 2017 27/07/17 STATEMENT OF CAPITAL GBP 1.00

View Document

06/04/176 April 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM KING STREET HOUSE 15 UPPER KING STREET NORWICH NR3 1RB

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR MICHAEL LEE

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR STEPHEN MILTON MIX

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR MATTHEW FREDERICK TYSON

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH MILLSOPP / 02/09/2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/08/1527 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH MILLSOPP / 31/12/2014

View Document

23/06/1523 June 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/09/1425 September 2014 COMPANY NAME CHANGED LINK PERSONNEL LIMITED CERTIFICATE ISSUED ON 25/09/14

View Document

16/09/1416 September 2014 ADOPT ARTICLES 28/08/2014

View Document

16/09/1416 September 2014 SUB-DIVISION 28/08/14

View Document

16/09/1416 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

31/07/1431 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB ENGLAND

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB ENGLAND

View Document

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

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, SECRETARY AFP SERVICES LIMITED

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH MILLSOPP / 22/08/2013

View Document

22/08/1322 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

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

View Accounts

30/07/1230 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, SECRETARY AFP SERVICES LIMITED

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/06/121 June 2012 PREVEXT FROM 30/09/2011 TO 31/01/2012

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM UNIT 2 CLOCKHOUSE FARM ESTATE CAVENDISH LANE GLEMSFORD, SUDBURY SUFFOLK CO10 7PZ UNITED KINGDOM

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM SATRA INNOVATION PARK SATRA HOUSE ROCKINGHAM ROAD KETTERING NORTHANTS NN16 9JD ENGLAND

View Document

06/10/116 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

03/08/113 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LIMITED / 02/08/2011

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM THE BUSINESS EXCHANGE ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 8JX ENGLAND

View Document

02/06/112 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LIMITED / 02/06/2011

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR AFP SERVICES LIMITED

View Document

02/06/112 June 2011 CORPORATE SECRETARY APPOINTED AFP SERVICES LIMITED

View Document

14/09/1014 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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