- Company Overview for MANAGELINK LTD (05561979)
- Filing history for MANAGELINK LTD (05561979)
- People for MANAGELINK LTD (05561979)
- More for MANAGELINK LTD (05561979)
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 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
16 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2014 | DS01 | Application to strike the company off the register | |
06 Aug 2014 | AD01 | Registered office address changed from The Retreat South Road South Somercotes Louth Lincolnshire LN11 7QD England to Candelwick Barn Crown Green Burston Diss Norfolk IP22 5TZ on 6 August 2014 | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Sep 2013 | AR01 | Annual return made up to 13 September 2013 with full list of shareholders | |
13 Sep 2013 | CH01 | Director's details changed for John Frederick Stevens on 15 February 2013 | |
13 Sep 2013 | AD03 | Register(s) moved to registered inspection location | |
11 Sep 2013 | TM02 | Termination of appointment of Julie Anne Fuller as a secretary on 31 December 2012 | |
08 Mar 2013 | AD01 | Registered office address changed from 4a Castle View Mews Castle Hill Rochester Kent ME1 1LA United Kingdom on 8 March 2013 | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
19 Sep 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Mar 2010 | AP03 | Appointment of Mrs Julie Anne Fuller as a secretary | |
04 Mar 2010 | AD01 | Registered office address changed from 40 st James's Place London SW1A 1NS on 4 March 2010 | |
04 Mar 2010 | TM02 | Termination of appointment of Anita Hutchins as a secretary | |
07 Oct 2009 | AR01 | Annual return made up to 13 September 2009 with full list of shareholders | |
24 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
29 Sep 2008 | 363a | Return made up to 13/09/08; full list of members | |
29 Sep 2008 | 190 | Location of debenture register |