WORLDLINK INFORMATION TECHNOLOGY SYSTEMS LIMITED

Company Documents

DateDescription
04/10/124 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

04/10/124 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/10/124 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD

View Document

30/05/1230 May 2012 PREVEXT FROM 31/12/2011 TO 28/02/2012

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY RICHES / 07/12/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY RICHES / 07/12/2011

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/09/119 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/09/1016 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY RICHES / 01/08/2010

View Document

18/02/1018 February 2010 Annual return made up to 4 September 2009 with full list of shareholders

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM FIRST FLOOR 426 LIMPSFIELD ROAD WARLINGHAM SURREY CR6 9LA

View Document

15/02/1015 February 2010 CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/08/0925 August 2009 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 NC INC ALREADY ADJUSTED 30/03/06

View Document

06/10/066 October 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/10/066 October 2006 � NC 8000/16000 30/03/06

View Document

06/10/066 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/066 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 19 BETTRIDGE ROAD LONDON SW6 3QH

View Document

20/07/0620 July 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

31/05/0631 May 2006 24/03/06 ABSTRACTS AND PAYMENTS

View Document

02/03/062 March 2006 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/052 December 2005 RETURN MADE UP TO 04/09/03; CHANGE OF MEMBERS

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: FIRST FLOOR OFFICES AUSTIN HOUSE 43 POOLE ROAD BOURNEMOUTH DORSET BH4 9DN

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/11/0521 November 2005 RETURN MADE UP TO 04/09/04; CHANGE OF MEMBERS

View Document

26/08/0526 August 2005 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

17/08/0517 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/0517 August 2005 NC INC ALREADY ADJUSTED 15/07/05

View Document

17/08/0517 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0517 August 2005 � NC 8000/14000 15/07/05

View Document

17/08/0517 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 � NC 2000/8000 15/07/0

View Document

28/07/0528 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 24/03/05 ABSTRACTS AND PAYMENTS

View Document

17/03/0517 March 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/11/0411 November 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/05/0427 May 2004 24/03/04 ABSTRACTS AND PAYMENTS

View Document

24/03/0424 March 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04 FROM: VISUAL HOUSE 106 ST PETERS STREET CROYDON SURREY CR2 7DF

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: JOHNSON SMIRKE BUILDING 4 ROYAL MINT COURT LONDON EC3N 4HJ

View Document

18/09/0318 September 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/05/0321 May 2003 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

04/04/034 April 2003 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

24/02/0324 February 2003 NOTICE OF ADMINISTRATION ORDER

View Document

24/02/0324 February 2003 ADVANCE NOTICE OF ADMIN ORDER

View Document

28/11/0228 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0215 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0213 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 8 LLOYDS AVENUE LONDON EC3N 3EL

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0112 April 2001 S-DIV 08/02/01

View Document

12/04/0112 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 � NC 1000/2000 14/07/0

View Document

21/08/0021 August 2000 NC INC ALREADY ADJUSTED 14/07/00

View Document

21/08/0021 August 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/07/00

View Document

14/08/0014 August 2000 COMPANY NAME CHANGED OLYMPIC WORLDLINK LIMITED CERTIFICATE ISSUED ON 15/08/00

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

26/03/9926 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/984 December 1998 REGISTERED OFFICE CHANGED ON 04/12/98 FROM: G OFFICE CHANGED 04/12/98 17 DEVONSHIRE SQUARE LONDON EC2M 4SQ

View Document

16/10/9816 October 1998 COMPANY NAME CHANGED WORLDLINK INFORMATION SYSTEMS LI MITED CERTIFICATE ISSUED ON 19/10/98

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: G OFFICE CHANGED 12/10/98 47 PURLEY OAKS ROAD SOUTH CROYDON SURREY CR2 0NX

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 SECRETARY RESIGNED

View Document

08/09/988 September 1998 REGISTERED OFFICE CHANGED ON 08/09/98 FROM: G OFFICE CHANGED 08/09/98 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW SECRETARY APPOINTED

View Document

04/09/984 September 1998 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