- Company Overview for LINK INTEGRATED SECURITY SERVICES LIMITED (04234708)
- Filing history for LINK INTEGRATED SECURITY SERVICES LIMITED (04234708)
- People for LINK INTEGRATED SECURITY SERVICES LIMITED (04234708)
- Charges for LINK INTEGRATED SECURITY SERVICES LIMITED (04234708)
- Insolvency for LINK INTEGRATED SECURITY SERVICES LIMITED (04234708)
- More for LINK INTEGRATED SECURITY SERVICES LIMITED (04234708)
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) |
---|---|---|---|
22 Jun 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
23 May 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
21 Jun 2010 | CH01 | Director's details changed for Paul Anthony Roberts on 14 June 2010 | |
10 Feb 2010 | CH01 | Director's details changed for James Philip Leitch on 31 October 2009 | |
09 Feb 2010 | AA | Accounts for a small company made up to 31 August 2009 | |
09 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Sep 2009 | 225 | Accounting reference date shortened from 31/12/2009 to 31/08/2009 | |
07 Sep 2009 | 288a | Director appointed mr philip john anthony brown | |
01 Sep 2009 | 287 | Registered office changed on 01/09/2009 from vision house unit 3 holmewood business park chesterfield road holmewood chesterfield derbyshire S42 5US | |
10 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Aug 2009 | 363a | Return made up to 14/06/09; full list of members | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
23 Jul 2009 | 288b | Appointment terminate, director and secretary craig malloy logged form | |
07 Jul 2009 | 288b | Appointment terminated director and secretary craig malloy | |
22 Dec 2008 | 225 | Accounting reference date shortened from 30/09/2009 to 31/12/2008 | |
25 Jun 2008 | 363a | Return made up to 14/06/08; full list of members | |
24 Jun 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
13 May 2008 | 288c | Director's change of particulars / james leitch / 24/04/2008 | |
15 Feb 2008 | 288b | Director resigned | |
10 Dec 2007 | 288a | New director appointed | |
10 Dec 2007 | 288a | New secretary appointed;new director appointed | |
04 Oct 2007 | 395 | Particulars of mortgage/charge | |
12 Sep 2007 | 288b | Secretary resigned;director resigned |