- Company Overview for MULTILINK RESOURCES LIMITED (03159999)
- Filing history for MULTILINK RESOURCES LIMITED (03159999)
- People for MULTILINK RESOURCES LIMITED (03159999)
- Registers for MULTILINK RESOURCES LIMITED (03159999)
- More for MULTILINK RESOURCES LIMITED (03159999)
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) |
---|---|---|---|
29 Mar 2017 | AD01 | Registered office address changed from C/O Hallett & Associates the Old Dairy Farm Main Street Upper Stowe Northampton NN7 4SH to 21 Brunel Way Thetford IP24 1HP on 29 March 2017 | |
29 Mar 2017 | AD03 | Register(s) moved to registered inspection location 21 Brunel Way Thetford IP24 1HP | |
29 Mar 2017 | AD02 | Register inspection address has been changed to 21 Brunel Way Thetford IP24 1HP | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Jan 2017 | AA01 | Previous accounting period extended from 30 April 2016 to 30 June 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
21 Jul 2015 | AP01 | Appointment of Mr Russell Vince as a director on 13 May 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Joyce Margaret Hanlon as a director on 13 May 2015 | |
21 Jul 2015 | TM02 | Termination of appointment of Joyce Margaret Hanlon as a secretary on 13 May 2015 | |
21 Jul 2015 | AD01 | Registered office address changed from 27 Parsonage Brow Upholland Wigan Lancashire WN8 0JG to C/O Hallett & Associates the Old Dairy Farm Main Street Upper Stowe Northampton NN7 4SH on 21 July 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Thomas Bernard Hanlon as a director on 13 May 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Stephen James Hanlon as a director on 13 May 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Peter Hanlon as a director on 13 May 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 |