LINK TELEMARKETING SERVICES LIMITED

04953943
20 MARKET HILL SOUTHAM WARWICKSHIRE CV47 0HF

Documents

Documents
Date Category Description Pages
28 Nov 2017 gazette Gazette Dissolved Voluntary 1 Buy now
12 Sep 2017 gazette Gazette Notice Voluntary 1 Buy now
05 Sep 2017 dissolution Dissolution Application Strike Off Company 2 Buy now
17 Jul 2017 accounts Annual Accounts 2 Buy now
22 May 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Mar 2016 accounts Annual Accounts 4 Buy now
09 Nov 2015 annual-return Annual Return 3 Buy now
27 Mar 2015 accounts Annual Accounts 5 Buy now
26 Feb 2015 officers Termination of appointment of secretary (Ronald Alan Shepheard) 1 Buy now
06 Nov 2014 annual-return Annual Return 4 Buy now
14 Mar 2014 accounts Annual Accounts 5 Buy now
25 Nov 2013 annual-return Annual Return 4 Buy now
18 Apr 2013 accounts Annual Accounts 5 Buy now
06 Nov 2012 annual-return Annual Return 4 Buy now
24 Apr 2012 accounts Annual Accounts 5 Buy now
30 Nov 2011 annual-return Annual Return 4 Buy now
18 Mar 2011 accounts Annual Accounts 5 Buy now
29 Nov 2010 annual-return Annual Return 4 Buy now
18 Mar 2010 accounts Annual Accounts 5 Buy now
11 Nov 2009 annual-return Annual Return 4 Buy now
23 Apr 2009 accounts Annual Accounts 5 Buy now
23 Dec 2008 annual-return Return made up to 05/11/08; full list of members 3 Buy now
22 Dec 2008 officers Appointment terminated secretary germaine shepheard 1 Buy now
21 Aug 2008 annual-return Return made up to 05/11/07; no change of members 8 Buy now
17 Apr 2008 accounts Annual Accounts 5 Buy now
15 Oct 2007 annual-return Return made up to 05/11/06; full list of members 6 Buy now
18 Sep 2007 address Registered office changed on 18/09/07 from: blythe liggins edmund house rugby road leamington spa CV32 6EL 1 Buy now
24 May 2007 officers New secretary appointed 2 Buy now
11 May 2007 accounts Annual Accounts 5 Buy now
09 Jan 2007 officers Director resigned 1 Buy now
01 Nov 2006 accounts Annual Accounts 6 Buy now
18 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
16 Feb 2006 annual-return Return made up to 05/11/05; full list of members 7 Buy now
26 Oct 2005 accounts Annual Accounts 6 Buy now
17 Dec 2004 annual-return Return made up to 05/11/04; full list of members 7 Buy now
18 Feb 2004 accounts Accounting reference date extended from 30/11/04 to 31/12/04 1 Buy now
21 Jan 2004 capital Ad 12/01/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
16 Dec 2003 address Registered office changed on 16/12/03 from: 31 corsham street london N1 6DR 1 Buy now
16 Dec 2003 officers New secretary appointed 2 Buy now
16 Dec 2003 officers New director appointed 2 Buy now
16 Dec 2003 officers New director appointed 2 Buy now
15 Dec 2003 officers Director resigned 1 Buy now
15 Dec 2003 officers Secretary resigned 1 Buy now
05 Nov 2003 incorporation Incorporation Company 18 Buy now