- Company Overview for LINK OIL & GAS PROFESSIONALS LIMITED (02381545)
- Filing history for LINK OIL & GAS PROFESSIONALS LIMITED (02381545)
- People for LINK OIL & GAS PROFESSIONALS LIMITED (02381545)
- Charges for LINK OIL & GAS PROFESSIONALS LIMITED (02381545)
- Insolvency for LINK OIL & GAS PROFESSIONALS LIMITED (02381545)
- More for LINK OIL & GAS PROFESSIONALS LIMITED (02381545)
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) |
---|---|---|---|
27 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
01 Apr 2015 | MR04 | Satisfaction of charge 8 in full | |
01 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
01 Apr 2015 | MR04 | Satisfaction of charge 10 in full | |
22 Jan 2015 | TM02 | Termination of appointment of Carol Evelyn Moreton as a secretary on 17 December 2014 | |
22 Jan 2015 | AP03 | Appointment of Mr Ian Andrew Bloomfield as a secretary on 17 December 2014 | |
22 Dec 2014 | MR01 | Registration of charge 023815450013, created on 16 December 2014 | |
23 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
26 Feb 2014 | AA | Full accounts made up to 31 March 2013 | |
24 Dec 2013 | MR01 | Registration of charge 023815450012 | |
30 May 2013 | AR01 |
Annual return made up to 30 April 2013 with full list of shareholders
|
|
06 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
28 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
06 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
06 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
06 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
06 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
28 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
11 Jun 2012 | MG01 |
Duplicate mortgage certificatecharge no:9
|
|
02 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
21 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
21 May 2012 | TM01 | Termination of appointment of Harold Brand as a director | |
21 May 2012 | TM01 | Termination of appointment of Harold Brand as a director | |
29 Sep 2011 | AA | Full accounts made up to 31 March 2011 |