LINK I.C.A. LIMITED

3-5 Rickmansworth Road 3-5 Rickmansworth Road, Hertfordshire, WD18 0GX
StatusDISSOLVED
Company No.03423170
CategoryPrivate Limited Company
Incorporated21 Aug 1997
Age26 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution29 Sep 2010
Years13 years, 8 months, 6 days

SUMMARY

LINK I.C.A. LIMITED is an dissolved private limited company with number 03423170. It was incorporated 26 years, 9 months, 15 days ago, on 21 August 1997 and it was dissolved 13 years, 8 months, 6 days ago, on 29 September 2010. The company address is 3-5 Rickmansworth Road 3-5 Rickmansworth Road, Hertfordshire, WD18 0GX.



Company Fillings

Gazette dissolved liquidation

Date: 29 Sep 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jun 2010

Action Date: 22 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-06-22

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 May 2010

Action Date: 05 May 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-05-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Dec 2009

Action Date: 05 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-11-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 May 2009

Action Date: 05 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-05-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Dec 2008

Action Date: 05 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-11-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 May 2008

Action Date: 05 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-11-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 08 Nov 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 18 May 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 07 Nov 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 10 May 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Address

Type: 287

Description: Registered office changed on 18/05/05 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 06 May 2005

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration proposals

Date: 15 Apr 2005

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Resolution

Date: 18 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 09 Feb 2005

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 20/02/02 from: audit house 151 high street billericay essex CM12 9AB

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 31/12/00--------- £ si 7000@1=7000 £ ic 1500/8500

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Capital

Type: 88(2)R

Description: Ad 30/06/99--------- £ si 1500@1

Documents

View document PDF

Legacy

Date: 27 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/98; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Capital

Type: 88(2)P

Description: Ad 30/06/98--------- £ si 1400@1=1400 £ ic 100/1500

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Oct 1997

Category: Capital

Type: 88(2)R

Description: Ad 21/08/97--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 31 Oct 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/98 to 31/03/98

Documents

View document PDF

Legacy

Date: 31 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 21 Aug 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOCADILLOS PORTSMOUTH LIMITED

203 WEST STREET,FAREHAM,PO16 0EN

Number:07436300
Status:ACTIVE
Category:Private Limited Company

GROSVENOR CONSTRUCTION SERVICES (BANBURY) LIMITED

COUNTRYWIDE HOUSE,BANBURY,OX16 9SA

Number:01404430
Status:ACTIVE
Category:Private Limited Company

MI FOUNDATION

UNIT 9, CHALLENGE HOUSE,CROYDON,CR0 3AA

Number:11456912
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MOCANU CONTRACTOR LTD

30 BROOKS AVENUE,LONDON,E6 3PJ

Number:09420935
Status:ACTIVE
Category:Private Limited Company

SIZZ LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11545487
Status:ACTIVE
Category:Private Limited Company

TERN TELEVISION PRODUCTIONS LIMITED

4TH FLOOR, 114,GLASGOW,G1 3QQ

Number:SC109131
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source