- Company Overview for LINK 88 LIMITED (01643750)
- Filing history for LINK 88 LIMITED (01643750)
- People for LINK 88 LIMITED (01643750)
- Charges for LINK 88 LIMITED (01643750)
- Insolvency for LINK 88 LIMITED (01643750)
- More for LINK 88 LIMITED (01643750)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Nov 2015 | AP01 | Appointment of Mr Stephen Wayne Cheek as a director on 5 October 2015 | |
18 Nov 2015 | AP01 | Appointment of Mr James Graham Wilkins as a director on 5 October 2015 | |
18 Nov 2015 | AP01 | Appointment of Mr Joseph Yates as a director on 5 October 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Jul 2015 | TM01 | Termination of appointment of Paul Smith as a director on 27 July 2015 | |
29 Jul 2015 | AP01 | Appointment of Mr Neil Hedley Martin as a director on 27 July 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 May 2014 | TM01 | Termination of appointment of Neil Martin as a director | |
06 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
03 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Jan 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Paul Smith on 1 November 2009 | |
22 Jan 2010 | CH01 | Director's details changed for Mr Neil Hedley Martin on 1 December 2009 | |
22 Jan 2010 | CH03 | Secretary's details changed for Hazel Anne Martin on 1 December 2009 | |
19 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Sep 2009 | 288b | Appointment terminated director hazel martin | |
12 Jan 2009 | 363a | Return made up to 29/12/08; full list of members | |
27 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |