Advanced company searchLink opens in new window

LINK HOLDINGS LIMITED

Company number 03228046

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Oct 1999 AA Accounts for a medium company made up to 31 December 1998
17 Aug 1999 363s Return made up to 22/07/99; full list of members
01 Feb 1999 122 £ ic 422677/235127 15/01/99 £ sr 7502@25=187550
03 Aug 1998 363s Return made up to 22/07/98; full list of members
27 May 1998 AA Full accounts made up to 31 December 1997
22 Jan 1998 122 £ ic 610202/422677 15/01/98 £ sr 7501@25=187525
23 Oct 1997 169 £ ic 610204/610202 03/10/97 £ sr 2@1=2
21 Aug 1997 122 Recon 15/08/97
21 Aug 1997 363s Return made up to 22/07/97; full list of members
21 Aug 1997 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
14 Aug 1997 287 Registered office changed on 14/08/97 from: link pharmaceuticald LIMITED, 51 bishopric, horsham, west sussex RH12 1QJ
14 May 1997 287 Registered office changed on 14/05/97 from: 51 bishopric, horsham, west sussex RH12 1QJ
14 May 1997 225 Accounting reference date extended from 31/07/97 to 31/12/97
25 Mar 1997 AUD Auditor's resignation
19 Feb 1997 288a New director appointed
02 Jan 1997 88(2)R Ad 23/12/96--------- £ si 47777@1=47777 £ si 30000@25=750000 £ ic 2/797779
11 Dec 1996 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
11 Dec 1996 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
11 Dec 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
11 Dec 1996 123 £ nc 1000/1300000 02/10/96
27 Nov 1996 288a New director appointed
27 Nov 1996 288a New secretary appointed
27 Nov 1996 288b Director resigned
27 Nov 1996 288b Secretary resigned
27 Nov 1996 287 Registered office changed on 27/11/96 from: 2ND floor 83 clerkenwell road, london, EC1R 5AR