LINKS PROJECTS LTD

Company Documents

DateDescription
03/07/243 July 2024 Final Gazette dissolved following liquidation

View Document

03/07/243 July 2024 Final Gazette dissolved following liquidation

View Document

03/04/243 April 2024 Notice of final account prior to dissolution

View Document

13/09/2313 September 2023 Appointment of a liquidator

View Document

13/09/2313 September 2023 Notice of removal of liquidator by court

View Document

28/03/2328 March 2023 Progress report in a winding up by the court

View Document

04/04/224 April 2022 Progress report in a winding up by the court

View Document

03/03/203 March 2020 ORDER OF COURT TO WIND UP

View Document

24/09/1924 September 2019 SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE WILLIAMS / 01/01/2016

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, SECRETARY LAWRENCE WILLIAMS

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR. LAWRENCE RAYMOND WILLIAMS

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH TEBAY / 01/01/2016

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM THE SCHOOL HOUSE ALDERLEY ROAD CHELFORD MACCLESFIELD SK11 9AP ENGLAND

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056012180002

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM UNIT 12 FENCE AVENUE MACCLESFIELD CHESHIRE SK10 1LT

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

25/01/1625 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056012180001

View Document

21/01/1621 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056012180001

View Document

12/02/1512 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/02/143 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 PREVSHO FROM 31/10/2013 TO 30/09/2013

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/01/1316 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 23 HARVEST RD MACCLESFIELD SK10 2LH

View Document

10/11/1110 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

25/10/1125 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

04/11/104 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH TEBAY / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 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