- Company Overview for WORLDLINK TECHNOLOGY MANAGEMENT (UK) LIMITED (07211704)
- Filing history for WORLDLINK TECHNOLOGY MANAGEMENT (UK) LIMITED (07211704)
- People for WORLDLINK TECHNOLOGY MANAGEMENT (UK) LIMITED (07211704)
- Insolvency for WORLDLINK TECHNOLOGY MANAGEMENT (UK) LIMITED (07211704)
- More for WORLDLINK TECHNOLOGY MANAGEMENT (UK) LIMITED (07211704)
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) |
---|---|---|---|
21 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 13 April 2017 | |
31 Oct 2016 | AD01 | Registered office address changed from One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 31 October 2016 | |
24 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
24 Aug 2016 | LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
24 Aug 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
22 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 13 April 2016 | |
30 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 April 2015 | |
23 Mar 2015 | CH04 | Secretary's details changed | |
16 May 2014 | 2.24B | Administrator's progress report to 14 April 2014 | |
06 May 2014 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
31 Dec 2013 | 2.16B | Statement of affairs with form 2.14B | |
28 Nov 2013 | 2.24B | Administrator's progress report to 25 October 2013 | |
18 Jul 2013 | 2.23B | Result of meeting of creditors | |
08 Jul 2013 | 2.23B | Result of meeting of creditors | |
28 Jun 2013 | AD01 | Registered office address changed from Concorde House Grenville Place Mill Hill London NW7 3SA on 28 June 2013 | |
14 Jun 2013 | 2.17B | Statement of administrator's proposal | |
09 May 2013 | 2.12B | Appointment of an administrator | |
30 Apr 2013 | AD01 | Registered office address changed from C/O Nr Sharland 4Th Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BN United Kingdom on 30 April 2013 | |
19 Dec 2012 | AD01 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom on 19 December 2012 | |
18 Dec 2012 | AP03 | Appointment of Mr Nigel Ralph Sharland as a secretary | |
18 Dec 2012 | TM02 | Termination of appointment of David Venus & Company Llp as a secretary | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 28 February 2012 |