LINK TECHNOLOGY LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/06/215 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

31/05/2131 May 2021 CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

11/03/2011 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

08/03/198 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

24/03/1824 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

09/03/179 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/06/163 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

04/03/164 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

07/03/147 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/06/136 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

04/03/124 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

02/06/112 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/06/1022 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SHEPHERD / 30/05/2010

View Document

08/03/108 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 32 QUANTOCK ROAD WESTON SUPER MARE AVON BS23 4DT

View Document

04/06/084 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/06/084 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

27/04/0627 April 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/06/0521 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

27/04/0427 April 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/06/037 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/05/034 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/05/027 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

03/05/013 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 EXEMPTION FROM APPOINTING AUDITORS 16/04/00

View Document

20/04/0020 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 EXEMPTION FROM APPOINTING AUDITORS 31/03/99

View Document

13/04/9913 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

17/04/9817 April 1998 EXEMPTION FROM APPOINTING AUDITORS 31/03/98

View Document

18/06/9718 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

27/03/9727 March 1997 EXEMPTION FROM APPOINTING AUDITORS 24/03/97

View Document

26/06/9626 June 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 EXEMPTION FROM APPOINTING AUDITORS 01/04/96

View Document

16/04/9616 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

28/04/9528 April 1995 EXEMPTION FROM APPOINTING AUDITORS 01/04/95

View Document

19/05/9419 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/05/9419 May 1994 S252 DISP LAYING ACC 16/05/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 30/05/94; CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 EXEMPTION FROM APPOINTING AUDITORS 19/04/94

View Document

29/04/9429 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

22/12/9322 December 1993 REGISTERED OFFICE CHANGED ON 22/12/93 FROM: 55 SWISS RD WESTON-SUPER-MARE AVON BS23 7AZ

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED

View Document

22/12/9322 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

22/04/9322 April 1993 EXEMPTION FROM APPOINTING AUDITORS 12/01/93

View Document

22/04/9322 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 REGISTERED OFFICE CHANGED ON 19/01/92 FROM: 45 BOULEVARD WESTON SUPPER MARE AVON BS23 1PG

View Document

19/01/9219 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

19/01/9219 January 1992 EXEMPTION FROM APPOINTING AUDITORS 12/01/92

View Document

29/08/9029 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/06/9015 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 REGISTERED OFFICE CHANGED ON 15/06/90 FROM: FALCON BUSINESS SERVICES LTD. FALCON HOUSE 24 NORTH JOHN STREET LIVERPOOL L2 9RP

View Document

30/05/9030 May 1990 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