LINK WEST (UK) LIMITED

Company Documents

DateDescription
22/08/1322 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/05/1322 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/05/1322 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2013

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9HH

View Document

01/11/121 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

01/11/121 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/11/121 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

01/11/111 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1021 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY AMANJIT ATHWAL

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJPAUL ATHWAL / 31/10/2009

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/11/091 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: G OFFICE CHANGED 01/02/08 272 YEADING LANE YEADING MIDDLESEX UB4 9AX

View Document

17/12/0717 December 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: G OFFICE CHANGED 06/12/07 44 WATERSIDE TRADING ESTATE TRUMPERS WAY HANWELL LONDON W7 2QD

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: G OFFICE CHANGED 27/06/06 26 DORSET AVENUE NORTHWOOD GREEN SOUTHALL MIDDLESEX UB2 4HG

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

13/02/0213 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/017 November 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: G OFFICE CHANGED 17/10/00 JAGGI & COMPANY 38 KINGSLEY AVENUE HOUSLOW EAST MIDDLESEX TW3 4AQ

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: G OFFICE CHANGED 09/10/00 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 Incorporation

View Document

04/10/004 October 2000 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