LINK TECHNOLOGIES LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

30/09/2430 September 2024 Termination of appointment of Lucy Richards as a secretary on 2024-09-17

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023

View Document

08/11/238 November 2023

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022

View Document

20/10/2220 October 2022 Termination of appointment of Teri-Anne Cavanagh as a secretary on 2022-10-17

View Document

20/10/2220 October 2022 Appointment of Ms Lucy Richards as a secretary on 2022-10-17

View Document

20/10/2220 October 2022 Appointment of Mr Lucas-Caspar Schwinner-Strachwitz as a director on 2022-10-17

View Document

20/10/2220 October 2022 Termination of appointment of Ross Frazer Finlay as a director on 2022-10-17

View Document

03/02/223 February 2022 Termination of appointment of Simon Lawrence Parsons as a director on 2022-01-24

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED DR MARC LEMAITRE

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED DR DAVID MARTIN RICKETTS

View Document

13/06/1413 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

22/01/1422 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

22/01/1422 January 2014 ADOPT ARTICLES 14/01/2014

View Document

22/01/1422 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES PICKEN / 19/05/2013

View Document

24/05/1324 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

12/06/1212 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH MCLEAN / 05/09/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLELLAND FISHER / 05/09/2011

View Document

02/06/112 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011

View Document

09/05/119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER SMITH BREMNER / 01/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH MCLEAN / 01/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID MARK GRAY / 01/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLELLAND FISHER / 01/10/2009

View Document

14/06/1014 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES PICKEN / 01/10/2009

View Document

14/06/1014 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 01/10/2009

View Document

24/02/1024 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

25/05/0925 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

23/05/0823 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR'S PARTICULARS MICHAEL MCLEAN

View Document

12/02/0812 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/05/05

View Document

14/01/0514 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

23/05/0423 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

29/07/0229 July 2002 DEC MORT/CHARGE *****

View Document

27/05/0227 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM: 2 NAPIER COURT WARDPARK NORTH CUMBERNAULD GLASGOW G68 0LG

View Document

24/05/0024 May 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED

View Document

02/06/992 June 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

31/05/9431 May 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/06/937 June 1993 RETURN MADE UP TO 18/05/93; NO CHANGE OF MEMBERS

View Document

15/02/9315 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

29/01/9329 January 1993 REGISTERED OFFICE CHANGED ON 29/01/93 FROM: MEDIA HOUSE DUNNSWOOD ROAD WARD PARK SOUTH CUMBERNAULD G67 3ET

View Document

02/07/922 July 1992 S366A DISP HOLDING AGM 04/06/92 S252 DISP LAYING ACC 04/06/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

23/05/9123 May 1991 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

03/05/913 May 1991 REGISTERED OFFICE CHANGED ON 03/05/91 FROM: 24 BOGTON AVENUE GLASGOW G44 3JJ

View Document

26/03/9126 March 1991 PARTIC OF MORT/CHARGE 3570

View Document

22/05/9022 May 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

16/04/9016 April 1990 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

16/11/8916 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

22/08/8922 August 1989 RETURN MADE UP TO 01/07/89; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

18/08/8918 August 1989 REGISTERED OFFICE CHANGED ON 18/08/89 FROM: G OFFICE CHANGED 18/08/89 3 PORTLAND ROAD KILMARNOCK KA1 2AN

View Document

06/07/896 July 1989 PUC2 800X�1 ORDINARY 300589

View Document

13/02/8913 February 1989 ALTER MEM AND ARTS 010289

View Document

13/02/8913 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/8713 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8717 July 1987 COMPANY NAME CHANGED GLEN RESEARCH LIMITED CERTIFICATE ISSUED ON 20/07/87

View Document

17/07/8717 July 1987 COMPANY CERTNM CERTIFICATE ISSUED ON 17/07/87

View Document

02/06/872 June 1987 CERTIFICATE OF 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