LINK PRINT GROUP LTD

Company Documents

DateDescription
12/04/2412 April 2024 Final Gazette dissolved following liquidation

View Document

12/04/2412 April 2024 Final Gazette dissolved following liquidation

View Document

12/01/2412 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/05/2315 May 2023 Registered office address changed from Mount Suite Rational House 32 Winckley Square Preston PR1 3JJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-05-15

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Appointment of a voluntary liquidator

View Document

15/02/2315 February 2023 Registered office address changed from Preston Enterprise Centre Salter Street Preston Lancashire PR1 1NT England to Mount Suite Rational House 32 Winckley Square Preston PR1 3JJ on 2023-02-15

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Statement of affairs

View Document

12/01/2312 January 2023 Compulsory strike-off action has been suspended

View Document

12/01/2312 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-01-31

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2020-01-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/10/1816 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 316 BLACKPOOL ROAD FULWOOD PRESTON PR2 3AE ENGLAND

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM LINK HOUSE 4 STANLEY ROAD FARINGTON PRESTON LANCASHIRE PR25 4RH UNITED KINGDOM

View Document

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

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, SECRETARY SALLY DOHERTY

View Document

16/01/1716 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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