LINKERLY LIMITED

Company Documents

DateDescription
28/08/1228 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/05/1215 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/123 May 2012 APPLICATION FOR STRIKING-OFF

View Document

05/09/115 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KINGSCROFT DIRECTORS LIMITED / 01/07/2011

View Document

02/09/112 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSCROFT SECRETARIES LIMITED / 01/07/2011

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM SUITE 1 CHRISTCHURCH HOUSE BEAUFORT COURT SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4FX

View Document

03/05/113 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 DIRECTOR APPOINTED JAMES HUDSON VENABLES

View Document

24/09/1024 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSCROFT SECRETARIES LIMITED / 01/10/2009

View Document

24/09/1024 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KINGSCROFT DIRECTORS LIMITED / 01/10/2009

View Document

04/08/104 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

07/12/047 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: 4TH FLOOR QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3LJ

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

01/08/031 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/031 August 2003 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