LINKWAY INVESTMENTS LIMITED

Company Documents

DateDescription
31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/01/167 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

04/09/134 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/12/116 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

08/11/118 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/11/108 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/12/0910 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMB ADMINISTRATIONS LIMITED / 09/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALIAKSANDR YANOUSKI / 09/12/2009

View Document

01/11/091 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 42 KEY COURT RICHMOND ROAD KINGSTON UPON THAMES SURREY KT2 5BF

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/12/0529 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: C/O C ARKELL 46 THE VINYARD RICHMOND SURREY TW10 6AN

View Document

14/01/0314 January 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

13/01/0313 January 2003 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

09/01/039 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: DEPT SMBS 74A HIGH STREET WANSTEAD LONDON E11 2RN

View Document

09/01/039 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/12/0217 December 2002 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/026 November 2002 APPLICATION FOR STRIKING-OFF

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

08/11/018 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/03/019 March 2001 SECRETARY RESIGNED

View Document

02/01/012 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 REGISTERED OFFICE CHANGED ON 18/07/97 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 EXEMPTION FROM APPOINTING AUDITORS 04/02/97

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 NEW SECRETARY APPOINTED

View Document

26/03/9726 March 1997 SECRETARY RESIGNED

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 � NC 1000/10000 06/02/97

View Document

13/03/9713 March 1997 NC INC ALREADY ADJUSTED 06/02/97

View Document

16/12/9616 December 1996 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