- Company Overview for THE LINK STORES LIMITED (03317483)
- Filing history for THE LINK STORES LIMITED (03317483)
- People for THE LINK STORES LIMITED (03317483)
- More for THE LINK STORES LIMITED (03317483)
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) |
---|---|---|---|
01 Apr 2009 | 288c | Director's change of particulars / katherine jarvis / 31/12/2008 | |
08 Jan 2009 | 363a | Return made up to 08/01/09; full list of members | |
07 Jan 2009 | 288a | Director appointed katherine ann jarvis | |
07 Jan 2009 | 288b | Appointment terminated director justine campbell | |
03 Nov 2008 | 225 | Accounting reference date extended from 30/04/2008 to 31/08/2008 | |
03 Mar 2008 | AA | Group of companies' accounts made up to 28 April 2007 | |
09 Jan 2008 | 363a | Return made up to 08/01/08; full list of members | |
10 Mar 2007 | 363a | Return made up to 13/02/07; full list of members | |
15 Feb 2007 | 353 | Location of register of members | |
24 Nov 2006 | 288a | New director appointed | |
20 Nov 2006 | 122 | Conso 12/10/06 | |
08 Nov 2006 | 288c | Director's particulars changed | |
24 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2006 | 288a | New secretary appointed | |
17 Oct 2006 | 288b | Director resigned | |
17 Oct 2006 | 288b | Director resigned | |
17 Oct 2006 | 288b | Secretary resigned | |
17 Oct 2006 | 288b | Director resigned | |
17 Oct 2006 | 287 | Registered office changed on 17/10/06 from: maylands avenue hemel hempstead hertfordshire HP2 7TG |