LINKTIP LIMITED

Company Documents

DateDescription
27/09/1327 September 2013 ORDER OF COURT - RESTORATION

View Document

27/09/1327 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/02/1117 February 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

11/01/1111 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2010:LIQ. CASE NO.1

View Document

07/01/107 January 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/01/107 January 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/01/107 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006680

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM RAINBOW BUSINESS PARK STRINGES LANE WILLENHALL WV13 1HH

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR WAYNE HODGETTS

View Document

10/07/0910 July 2009 DIRECTOR RESIGNED JOHN PRESCOTT

View Document

10/07/0910 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

18/05/0918 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

17/07/0817 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MR WAYNE HODGETTS

View Document

08/04/088 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

08/04/088 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

03/09/033 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/09/03;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM: RICHARDS STREET DARLASTON WEST MIDLANDS WS10 8AJ

View Document

10/07/0310 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/037 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0328 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/0211 January 2002 NC INC ALREADY ADJUSTED 17/12/01

View Document

11/01/0211 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0211 January 2002 � NC 10000/10100 17/12/

View Document

23/08/0123 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/02/9713 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/9629 November 1996 � IC 4000/2000 12/11/96 � SR 2000@1=2000

View Document

21/11/9621 November 1996 DIRECTOR RESIGNED

View Document

21/11/9621 November 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 12/11/96

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 NEW SECRETARY APPOINTED

View Document

21/11/9621 November 1996 DIRECTOR RESIGNED

View Document

21/11/9621 November 1996 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9625 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

21/09/9621 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9618 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9611 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/11/9521 November 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

14/09/9414 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9410 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

24/09/9324 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

22/09/9222 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

01/12/901 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9012 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

12/09/9012 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 REGISTERED OFFICE CHANGED ON 06/07/90 FROM: G OFFICE CHANGED 06/07/90 CROWN ST WOLVERHAMPTON WEST MIDS WV1 1PX

View Document

19/06/9019 June 1990 29/09/89 FULL LIST NOF

View Document

27/11/8927 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/898 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

06/07/896 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

08/08/888 August 1988 � IC 4000/2000 � SR 2000@1=2000

View Document

19/05/8819 May 1988 ADOPT MEM AND ARTS 300388

View Document

19/05/8819 May 1988 NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 300388

View Document

07/02/887 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/02/887 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

06/11/876 November 1987 DIRECTOR RESIGNED

View Document

03/01/873 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/01/873 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

09/04/809 April 1980 ALLOTMENT OF SHARES

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