LINK PRINT LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINK MAILING LIMITED

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

28/10/1628 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/04/1621 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/04/1526 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/04/1515 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ACKLAND

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH DONALDSON / 10/03/2015

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM BUSINESS SERVICES CENTRE 446-450 KINGSTANDING ROAD BIRMINGHAM WEST MIDLANDS B44 9SA

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/03/1412 March 2014 10/03/14 NO CHANGES

View Document

13/11/1313 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/03/1312 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

30/08/1230 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/03/1213 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH STRINGER

View Document

16/03/1116 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/03/1022 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY DARREN JONES

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY DARREN JONES

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN JONES

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM THE OLD GUILD HOUSE ONE NEW MARKET STREET BIRMINGHAM B3 2NH

View Document

24/03/0924 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARETH STRINGER / 20/06/2008

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ACKLAND / 20/06/2008

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED DEBORAH DONALDSON

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED GARETH PETER STRINGER

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR KEY LEGAL SERVICES (NOMINEES) LTD

View Document

28/04/0828 April 2008 DIRECTOR AND SECRETARY APPOINTED DARREN RAYMOND JONES

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED MICHAEL EDWARD ACKLAND

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY KEY LEGAL SERVICES (SECRETARIAL) LTD

View Document

10/03/0810 March 2008 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