- Company Overview for THE PINK LINK (HOLDINGS) LIMITED (04742437)
- Filing history for THE PINK LINK (HOLDINGS) LIMITED (04742437)
- People for THE PINK LINK (HOLDINGS) LIMITED (04742437)
- Charges for THE PINK LINK (HOLDINGS) LIMITED (04742437)
- More for THE PINK LINK (HOLDINGS) LIMITED (04742437)
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) |
---|---|---|---|
30 Apr 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
08 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
03 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 May 2009 | 363a | Return made up to 23/04/09; full list of members | |
20 May 2009 | 288c | Director's change of particulars / richard allen / 18/11/2008 | |
09 Feb 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
16 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
24 Apr 2008 | 363a | Return made up to 23/04/08; full list of members | |
12 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
04 May 2007 | 363a | Return made up to 23/04/07; full list of members | |
03 May 2006 | 363a | Return made up to 23/04/06; full list of members | |
01 Dec 2005 | AA | Accounts for a small company made up to 30 September 2005 | |
29 Apr 2005 | 363s |
Return made up to 23/04/05; full list of members
|
|
07 Dec 2004 | AA | Accounts for a small company made up to 30 September 2004 | |
04 May 2004 | 363s | Return made up to 23/04/04; full list of members | |
03 Dec 2003 | AA | Accounts for a medium company made up to 30 September 2003 | |
28 Jun 2003 | 288c | Director's particulars changed | |
24 Jun 2003 | 225 | Accounting reference date shortened from 30/04/04 to 30/09/03 | |
27 May 2003 | 287 | Registered office changed on 27/05/03 from: 72 new north road huddersfield west yorkshire HD1 5NW | |
17 May 2003 | 395 | Particulars of mortgage/charge | |
14 May 2003 | 288b | Director resigned | |
14 May 2003 | 288b | Secretary resigned;director resigned | |
14 May 2003 | 288a | New director appointed | |
14 May 2003 | 288a | New secretary appointed;new director appointed | |
08 May 2003 | 395 | Particulars of mortgage/charge |