LINK PROCUREMENT SERVICES LTD.

Company Documents

DateDescription
24/08/1024 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/05/1011 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1030 April 2010 APPLICATION FOR STRIKING-OFF

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/09/0912 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY NORMAN GRUBB

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: G OFFICE CHANGED 22/11/05 66 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NX

View Document

13/09/0513 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/019 August 2001

View Document

09/08/019 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 COMPANY NAME CHANGED LOGISTICS PURCHASING SERVICES LI MITED CERTIFICATE ISSUED ON 31/07/01

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: G OFFICE CHANGED 18/08/99 66 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NX

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 SECRETARY RESIGNED

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 REGISTERED OFFICE CHANGED ON 09/08/99 FROM: G OFFICE CHANGED 09/08/99 HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

02/08/992 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/992 August 1999 Incorporation

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