- Company Overview for LINK INDUSTRIAL LIMITED (03078591)
- Filing history for LINK INDUSTRIAL LIMITED (03078591)
- People for LINK INDUSTRIAL LIMITED (03078591)
- Charges for LINK INDUSTRIAL LIMITED (03078591)
- Insolvency for LINK INDUSTRIAL LIMITED (03078591)
- More for LINK INDUSTRIAL LIMITED (03078591)
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) |
---|---|---|---|
17 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Jul 2014 | CH01 | Director's details changed for Donovan Peter Groenewald on 23 July 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
14 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
29 Apr 2013 | CH01 | Director's details changed for Donovan Peter Groenewald on 26 April 2013 | |
18 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
03 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Nov 2010 | AP01 | Appointment of Donovan Peter Groenewald as a director | |
25 Nov 2010 | TM02 | Termination of appointment of Fiona French as a secretary | |
25 Nov 2010 | TM01 | Termination of appointment of Kevin French as a director | |
20 Jul 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
17 Jan 2010 | CONNOT | Change of name notice | |
21 Aug 2009 | 363a | Return made up to 11/07/09; full list of members | |
26 Jun 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
26 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
01 Sep 2008 | 363a | Return made up to 11/07/08; full list of members | |
10 Dec 2007 | 288c | Secretary's particulars changed | |
10 Dec 2007 | 288c | Director's particulars changed | |
11 Sep 2007 | AA | Total exemption full accounts made up to 30 April 2007 |