LINKS LABELS & TAPES LIMITED

03591734
MONICA HOUSE SAINT AUGUSTINES ROAD WISBECH CAMBRIDGESHIRE PE13 3AD

Documents

Documents
Date Category Description Pages
30 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
13 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
02 Feb 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 accounts Annual Accounts 7 Buy now
24 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 accounts Annual Accounts 7 Buy now
23 Aug 2021 accounts Annual Accounts 7 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 accounts Annual Accounts 7 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2019 accounts Annual Accounts 3 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2018 accounts Annual Accounts 4 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2017 accounts Annual Accounts 6 Buy now
05 May 2017 officers Termination of appointment of director (David John Egan) 1 Buy now
13 Jul 2016 annual-return Annual Return 7 Buy now
11 May 2016 accounts Annual Accounts 5 Buy now
22 Feb 2016 officers Change of particulars for director (David John Egan) 2 Buy now
08 Jul 2015 annual-return Annual Return 6 Buy now
04 Jun 2015 accounts Annual Accounts 5 Buy now
03 Sep 2014 accounts Annual Accounts 5 Buy now
14 Jul 2014 annual-return Annual Return 6 Buy now
12 Aug 2013 accounts Annual Accounts 4 Buy now
19 Jul 2013 annual-return Annual Return 6 Buy now
20 Sep 2012 accounts Annual Accounts 3 Buy now
13 Jul 2012 annual-return Annual Return 6 Buy now
09 Aug 2011 accounts Annual Accounts 3 Buy now
02 Aug 2011 annual-return Annual Return 6 Buy now
11 Aug 2010 accounts Annual Accounts 3 Buy now
14 Jul 2010 annual-return Annual Return 5 Buy now
06 Aug 2009 accounts Annual Accounts 3 Buy now
21 Jul 2009 annual-return Return made up to 02/07/09; full list of members 3 Buy now
21 Jul 2009 officers Appointment terminated director david shales 1 Buy now
21 Jul 2009 officers Appointment terminated director jeremy hoare 1 Buy now
12 Sep 2008 annual-return Return made up to 02/07/08; full list of members 4 Buy now
04 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
04 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
04 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
29 Aug 2008 accounts Annual Accounts 7 Buy now
03 Aug 2007 annual-return Return made up to 02/07/07; full list of members 3 Buy now
22 May 2007 accounts Annual Accounts 8 Buy now
02 Aug 2006 accounts Annual Accounts 8 Buy now
18 Jul 2006 annual-return Return made up to 02/07/06; full list of members 4 Buy now
11 Jul 2006 officers Director's particulars changed 1 Buy now
26 Jun 2006 mortgage Particulars of mortgage/charge 8 Buy now
21 Jul 2005 annual-return Return made up to 02/07/05; full list of members 9 Buy now
27 Apr 2005 resolution Resolution 1 Buy now
04 Apr 2005 accounts Annual Accounts 7 Buy now
12 Jul 2004 annual-return Return made up to 02/07/04; full list of members 9 Buy now
08 May 2004 accounts Annual Accounts 9 Buy now
13 Jul 2003 annual-return Return made up to 02/07/03; full list of members 8 Buy now
13 Jul 2003 officers New director appointed 4 Buy now
10 Apr 2003 accounts Annual Accounts 8 Buy now
15 Jan 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Jan 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
28 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
01 Aug 2002 annual-return Return made up to 02/07/02; full list of members 8 Buy now
08 Mar 2002 accounts Annual Accounts 6 Buy now
23 Aug 2001 accounts Accounting reference date extended from 31/08/01 to 31/12/01 2 Buy now
08 Jul 2001 annual-return Return made up to 02/07/01; full list of members 9 Buy now
11 Apr 2001 officers Director resigned 1 Buy now
23 Jan 2001 accounts Annual Accounts 6 Buy now
11 Jul 2000 annual-return Return made up to 02/07/00; full list of members 9 Buy now
18 Jan 2000 address Registered office changed on 18/01/00 from: 1 school lane wisbech cambridgeshire PE13 1AW 1 Buy now
21 Dec 1999 accounts Annual Accounts 6 Buy now
05 Nov 1999 annual-return Return made up to 02/07/99; full list of members 6 Buy now
06 Oct 1999 capital Ad 01/09/98--------- £ si 3599@1=3599 £ ic 1/3600 2 Buy now
25 Apr 1999 accounts Accounting reference date extended from 31/07/99 to 31/08/99 1 Buy now
08 Mar 1999 mortgage Particulars of mortgage/charge 3 Buy now
27 Aug 1998 mortgage Particulars of mortgage/charge 6 Buy now
09 Jul 1998 officers New director appointed 2 Buy now
09 Jul 1998 address Registered office changed on 09/07/98 from: windsor house temple row birmingham B2 5JX 1 Buy now
09 Jul 1998 officers New secretary appointed;new director appointed 2 Buy now
09 Jul 1998 officers New director appointed 2 Buy now
09 Jul 1998 officers New director appointed 2 Buy now
09 Jul 1998 officers Director resigned 1 Buy now
09 Jul 1998 officers Secretary resigned 1 Buy now
08 Jul 1998 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jul 1998 incorporation Incorporation Company 15 Buy now