LINKSTATUS LIMITED

Company Documents

DateDescription
23/05/1423 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/07/1325 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072490530001

View Document

25/06/1325 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/07/116 July 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED CLIFFORD CHAPMAN

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 31 CORSHAM STREET LONDON N1 6DR UNITED KINGDOM

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HICKFORD

View Document

11/05/1011 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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