LINK VEHICLE ASSISTANCE A1 LIMITED

Company Documents

DateDescription
04/04/084 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BROWN / 26/07/2004

View Document

04/04/084 April 2008 RES02

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALISON BROWN / 26/07/2004

View Document

03/04/083 April 2008 ORDER OF COURT - RESTORATION

View Document

09/01/079 January 2007 STRUCK OFF AND DISSOLVED

View Document

12/09/0612 September 2006 FIRST GAZETTE

View Document

12/10/0512 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

17/09/9617 September 1996 REGISTERED OFFICE CHANGED ON 17/09/96 FROM:
NORHAM HOUSE
MOUNTENOY ROAD
MOORGATE
ROTHERHAM S60 2AJ

View Document

12/08/9612 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

03/11/953 November 1995 REGISTERED OFFICE CHANGED ON 03/11/95 FROM:
NORHAM HOUSE
MOUNTENOY ROAD
MOORGATE
ROTHERHAM

View Document

31/07/9531 July 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

12/12/9412 December 1994 RETURN MADE UP TO 31/07/94; CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/08/934 August 1993 COMPANY NAME CHANGED
FORMALSENIOR LIMITED
CERTIFICATE ISSUED ON 05/08/93

View Document

03/08/933 August 1993 REGISTERED OFFICE CHANGED ON 03/08/93 FROM:
BONDGATE
HELMSLEY
NORTH YORKSHIRE
YO6 5EZ

View Document

20/07/9320 July 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 REGISTERED OFFICE CHANGED ON 10/12/91 FROM:
55 MOORGATE STREET
ROTHERHAM
S60 2EY

View Document

02/12/912 December 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/07/8924 July 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/07/876 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/876 July 1987 REGISTERED OFFICE CHANGED ON 06/07/87 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

06/07/876 July 1987 ALTER MEM AND ARTS 110687

View Document

16/04/8716 April 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