Advanced company searchLink opens in new window

MANAGELINK LTD

Company number 05561979

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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