YOUR MISSING LINK LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
26/03/1926 March 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
08/01/198 January 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
27/12/1827 December 2018 | APPLICATION FOR STRIKING-OFF |
08/11/188 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES HODGSON / 09/05/2018 |
09/05/189 May 2018 | PSC'S CHANGE OF PARTICULARS / MR NIGEL JAMES HODGSON / 09/05/2018 |
04/05/184 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES HODGSON / 06/01/2018 |
04/05/184 May 2018 | APPOINTMENT TERMINATED, SECRETARY HEATHER BREINHOLT |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES |
04/08/174 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
23/01/1723 January 2017 | SECRETARY APPOINTED MS HEATHER MARY BREINHOLT |
28/09/1628 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES HODGSON / 26/09/2016 |
12/09/1612 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES HODGSON / 12/09/2016 |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA HODGSON |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/07/1510 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES HODGSON / 10/07/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES HODGSON / 23/07/2014 |
09/02/159 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
14/10/1414 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES HODGSON / 14/10/2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/05/146 May 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/02/1313 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/01/1230 January 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/02/119 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/04/1020 April 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM SLAD VALLEY HOUSE, 203 SLAD ROAD STROUD GLOUCESTERSHIRE GL5 1RJ |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/04/084 April 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/03/0714 March 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/10/0527 October 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
13/05/0513 May 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
01/04/041 April 2004 | COMPANY NAME CHANGED YOUR MISSING LINK (ELECTRICAL) L IMITED CERTIFICATE ISSUED ON 01/04/04 |
01/03/041 March 2004 | SECRETARY RESIGNED |
01/03/041 March 2004 | NEW DIRECTOR APPOINTED |
01/03/041 March 2004 | NEW SECRETARY APPOINTED |
01/03/041 March 2004 | DIRECTOR RESIGNED |
27/01/0427 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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