LINKTRA TECHNOLOGY LIMITED

03490955
81 STATION ROAD MARLOW BUCKS SL7 1NS

Documents

Documents
Date Category Description Pages
23 Jun 2015 insolvency Liquidation Miscellaneous 12 Buy now
30 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Jul 2014 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
26 Jun 2014 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
06 May 2014 gazette Gazette Notice Compulsary 1 Buy now
05 Feb 2014 annual-return Annual Return 3 Buy now
23 Nov 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Nov 2013 officers Termination of appointment of director (Dongxiang Jiang) 1 Buy now
21 Nov 2013 accounts Annual Accounts 6 Buy now
21 Nov 2013 officers Appointment of director (Mr Michael Page) 2 Buy now
01 Oct 2013 gazette Gazette Notice Voluntary 1 Buy now
12 Mar 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
28 Jun 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
17 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Sep 2011 accounts Annual Accounts 6 Buy now
11 Aug 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Jul 2011 gazette Gazette Notice Compulsary 1 Buy now
26 Jun 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Jun 2010 annual-return Annual Return 4 Buy now
25 Jun 2010 officers Change of particulars for director (Dr Dongxiang Jiang) 2 Buy now
25 Jun 2010 officers Change of particulars for corporate secretary (Montgomery Swann Secretary Ltd) 2 Buy now
27 Apr 2010 gazette Gazette Notice Compulsary 1 Buy now
02 Apr 2009 accounts Annual Accounts 5 Buy now
02 Apr 2009 accounts Annual Accounts 5 Buy now
06 Mar 2009 annual-return Return made up to 29/12/08; full list of members 3 Buy now
05 Mar 2009 annual-return Return made up to 29/12/07; full list of members 3 Buy now
04 Mar 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Mar 2009 annual-return Return made up to 29/12/06; full list of members 3 Buy now
23 Dec 2008 gazette Gazette Notice Compulsary 1 Buy now
02 Nov 2007 accounts Annual Accounts 5 Buy now
26 Jun 2007 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Feb 2007 accounts Annual Accounts 5 Buy now
08 Feb 2007 accounts Annual Accounts 6 Buy now
14 Nov 2006 annual-return Return made up to 29/12/05; full list of members 6 Buy now
18 Jul 2006 gazette Gazette Notice Compulsary 1 Buy now
07 Apr 2004 officers New secretary appointed 2 Buy now
04 Mar 2004 accounts Amended Accounts 4 Buy now
04 Mar 2004 accounts Amended Accounts 5 Buy now
03 Mar 2004 officers Secretary resigned 1 Buy now
20 Feb 2004 annual-return Return made up to 29/12/03; full list of members 6 Buy now
20 Feb 2004 officers Director resigned 1 Buy now
20 Feb 2004 officers New director appointed 2 Buy now
12 Feb 2004 accounts Annual Accounts 5 Buy now
12 Feb 2004 accounts Annual Accounts 5 Buy now
14 Dec 2003 annual-return Return made up to 29/12/02; full list of members 6 Buy now
17 Nov 2003 address Registered office changed on 17/11/03 from: 3 saint judiths lane sawtry huntingdon cambridgeshire PE28 5XE 1 Buy now
02 Sep 2003 gazette Strike-off action suspended 1 Buy now
12 Aug 2003 gazette Gazette Notice Compulsary 1 Buy now
03 Jan 2002 accounts Annual Accounts 8 Buy now
03 Jan 2002 annual-return Return made up to 29/12/01; full list of members 6 Buy now
26 Sep 2001 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jan 2001 accounts Annual Accounts 10 Buy now
26 Jan 2001 annual-return Return made up to 12/01/01; full list of members 6 Buy now
28 Apr 2000 annual-return Return made up to 12/01/00; full list of members 6 Buy now
06 Dec 1999 accounts Annual Accounts 7 Buy now
25 Oct 1999 address Registered office changed on 25/10/99 from: 9 stanegate sawtry huntingdon cambridgeshire PE17 5NQ 1 Buy now
08 Mar 1999 annual-return Return made up to 12/01/99; full list of members 6 Buy now
19 May 1998 accounts Accounting reference date extended from 31/01/99 to 31/03/99 1 Buy now
13 Mar 1998 officers Secretary resigned 1 Buy now
13 Mar 1998 officers Director resigned 1 Buy now
13 Mar 1998 address Registered office changed on 13/03/98 from: 381 kingsway hove east sussex BN3 4QD 1 Buy now
13 Mar 1998 officers New secretary appointed 2 Buy now
13 Mar 1998 officers New director appointed 2 Buy now
12 Jan 1998 incorporation Incorporation Company 14 Buy now