- Company Overview for SHARELINK LIMITED (04819826)
- Filing history for SHARELINK LIMITED (04819826)
- People for SHARELINK LIMITED (04819826)
- More for SHARELINK LIMITED (04819826)
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) |
---|---|---|---|
19 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
06 Jun 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Nigel Anthony Reynolds on 3 July 2010 | |
31 Aug 2010 | TM02 | Termination of appointment of Roger Herbert as a secretary | |
30 Apr 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
13 Jul 2009 | 363a | Return made up to 03/07/09; full list of members | |
17 Feb 2009 | 288b | Appointment terminated director roger herbert | |
27 Dec 2008 | AA | Accounts for a dormant company made up to 31 July 2008 | |
27 Dec 2008 | AA | Accounts for a dormant company made up to 31 July 2007 | |
01 Sep 2008 | 363a | Return made up to 03/07/08; full list of members | |
28 Aug 2008 | 288c | Director's change of particulars / angus macdonald / 04/07/2007 | |
28 Aug 2008 | 363a | Return made up to 03/07/07; full list of members | |
15 Jun 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
15 Jun 2007 | 287 | Registered office changed on 15/06/07 from: kingposts radmore farm radmore lane abbots bromley styaffordshire WS1S 3AT | |
23 May 2007 | AA | Accounts for a dormant company made up to 31 July 2006 | |
11 Jul 2006 | 363s | Return made up to 03/07/06; full list of members | |
23 Mar 2006 | AA | Accounts for a dormant company made up to 31 July 2005 | |
08 Aug 2005 | 363s | Return made up to 03/07/05; full list of members | |
10 Jun 2005 | AA | Accounts for a dormant company made up to 31 July 2004 | |
30 Jul 2004 | 363s |
Return made up to 03/07/04; full list of members
|
|
07 Jul 2004 | 88(2)R | Ad 03/07/03--------- £ si 2@1=2 £ ic 1/3 | |
26 Apr 2004 | CERTNM | Company name changed linkshare LIMITED\certificate issued on 26/04/04 | |
18 Jan 2004 | 287 | Registered office changed on 18/01/04 from: 5 longlands place, abbots bromley, rugeley staffordshire WS15 3PZ | |
03 Jul 2003 | 288b | Secretary resigned |