LINKS NETWORK COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
18/05/2318 May 2023 | Application to strike the company off the register |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/04/2028 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/08/1930 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/08/171 August 2017 | REGISTERED OFFICE CHANGED ON 01/08/2017 FROM UNIT 4 20 STATION ROAD TIPTREE ESSEX CO5 0AD |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/06/1629 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/07/1516 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/06/1430 June 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/07/131 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/06/1228 June 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
20/09/1120 September 2011 | REGISTERED OFFICE CHANGED ON 20/09/2011 FROM UNIT 20B QUEEN STREET MALDON ESSEX CM9 5DP UNITED KINGDOM |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/06/1128 June 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
29/11/1029 November 2010 | DIRECTOR APPOINTED SUSAN ANNE HOWLETT |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/09/1015 September 2010 | REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW |
29/06/1029 June 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/06/0930 June 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/07/081 July 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
28/06/0728 June 2007 | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
25/08/0625 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
18/07/0618 July 2006 | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
05/07/055 July 2005 | RETURN MADE UP TO 28/06/05; NO CHANGE OF MEMBERS |
02/07/042 July 2004 | RETURN MADE UP TO 28/06/04; NO CHANGE OF MEMBERS |
27/04/0427 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
08/07/038 July 2003 | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS |
29/10/0229 October 2002 | SECRETARY RESIGNED |
29/10/0229 October 2002 | DIRECTOR RESIGNED |
29/10/0229 October 2002 | NEW SECRETARY APPOINTED |
31/07/0231 July 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/07/0230 July 2002 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 27/12/03 |
09/07/029 July 2002 | SECRETARY RESIGNED |
28/06/0228 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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