LINK TS LIMITED

Company Documents

DateDescription
03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/07/1312 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/08/1222 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

17/02/1217 February 2012 AUDITOR'S RESIGNATION

View Document

01/02/121 February 2012 AUDITOR'S RESIGNATION

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 SAIL ADDRESS CREATED

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PAUL ANTHONY WILSON / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM SHARE / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CLAPPERTON / 01/12/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN CLAPPERTON / 01/12/2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0710 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: ALEXANDER HOUSE BETHESDA STREET HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 3DX

View Document

08/12/068 December 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: LINKWASTE ANNEXE, NEWSPAPER HOUSE, CHEMICAL LANE LONGPORT STOKE-ON-TRENT ST6 4PB

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/051 September 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: THE BRAMPTON NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 0TE

View Document

01/04/051 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/07/039 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/05/0318 May 2003 NC INC ALREADY ADJUSTED 06/11/02

View Document

18/05/0318 May 2003 � NC 1000/125000 06/11

View Document

01/03/031 March 2003 REGISTERED OFFICE CHANGED ON 01/03/03 FROM: UNIT 7 BERKELEY COURT WATER STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1TT

View Document

27/11/0227 November 2002 AUDITOR'S RESIGNATION

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 AUDITOR'S RESIGNATION

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0010 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0010 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 NC INC ALREADY ADJUSTED 10/04/00

View Document

16/04/0016 April 2000 � NC 100/1000 10/04/00

View Document

21/03/0021 March 2000 COMPANY NAME CHANGED ACTON SECURITIES LIMITED CERTIFICATE ISSUED ON 22/03/00

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/07/9920 July 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/03/9721 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9715 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9714 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9620 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/09/9619 September 1996 SECRETARY RESIGNED

View Document

19/09/9619 September 1996 NEW SECRETARY APPOINTED

View Document

18/08/9618 August 1996 RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/09/956 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/957 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 12/07/93; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 REGISTERED OFFICE CHANGED ON 16/06/93 FROM: GLEBE COURT STOKE ON TRENT STAFFORDSHRIE ST4 1ET

View Document

12/05/9312 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/02/9312 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9210 August 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

15/10/9115 October 1991 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 NEW SECRETARY APPOINTED

View Document

15/10/9115 October 1991 REGISTERED OFFICE CHANGED ON 15/10/91 FROM: 28 KINGS PARADE SOHAM ELY CAMBS CB7 5AR

View Document

20/08/9120 August 1991 COMPANY NAME CHANGED GOLDENTIMES LIMITED CERTIFICATE ISSUED ON 20/08/91

View Document

12/07/9112 July 1991 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