LINKLOCK SOFTWARE LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/02/102 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1025 January 2010 APPLICATION FOR STRIKING-OFF

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0914 January 2009 SECRETARY'S PARTICULARS NICOLA RAYTON

View Document

14/01/0914 January 2009 DIRECTOR'S PARTICULARS TIMOTHY WEBSTER

View Document

14/01/0914 January 2009 DIRECTOR'S PARTICULARS TIMOTHY WEBSTER

View Document

14/01/0914 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 31/03/2008

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/08 FROM: 2 ELM LODGE COTTAGE CHIPPENHALL GREEN FRESSINGFIELD EYE SUFFOLK IP21 5SL

View Document

23/01/0823 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 S366A DISP HOLDING AGM 23/09/03 S252 DISP LAYING ACC 23/09/03

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

27/10/0327 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: 4 FALLOWFIELD COURT STANMORE HILL STANMORE MIDDLESEX HA7 3EP

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

18/04/0318 April 2003 SECTION 394

View Document

09/01/039 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

15/06/0215 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 6 ROSELANDS 28 ELDORADO ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2PT

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

15/01/0215 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

14/06/0114 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 1ST FLOOR FLAT 18 AGNEW STREET LYTHAM ST ANNES LANCASHIRE FY8 5NJ

View Document

19/01/0119 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

31/01/0031 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

13/05/9813 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: 18 HERITAGE ROAD WALDERSLADE CHATHAM KENT ME5 7ST

View Document

09/01/989 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

02/02/972 February 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 S366A DISP HOLDING AGM 14/12/96 S252 DISP LAYING ACC 14/12/96 S386 DISP APP AUDS 14/12/96

View Document

28/02/9628 February 1996 NEW SECRETARY APPOINTED

View Document

28/02/9628 February 1996

View Document

27/02/9627 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

25/02/9625 February 1996 SECRETARY RESIGNED

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

25/02/9625 February 1996

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 REGISTERED OFFICE CHANGED ON 25/02/96 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

15/12/9515 December 1995 Incorporation

View Document

15/12/9515 December 1995 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