LINK I.C.A. LIMITED
Status | DISSOLVED |
Company No. | 03423170 |
Category | Private Limited Company |
Incorporated | 21 Aug 1997 |
Age | 26 years, 9 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2010 |
Years | 13 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
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
Liquidation voluntary creditors return of final meeting
Date: 29 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
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
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
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
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
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
Liquidation voluntary statement of receipts and payments
Date: 08 Nov 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 18 May 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 07 Nov 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 10 May 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
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
Liquidation in administration move to creditors voluntary liquidation
Date: 06 May 2005
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration proposals
Date: 15 Apr 2005
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Resolution
Date: 18 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation in administration appointment of administrator
Date: 09 Feb 2005
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Dec 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/04; full list of members
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/03; full list of members
Documents
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
Legacy
Date: 08 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/02; full list of members
Documents
Legacy
Date: 23 Sep 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 05 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/01; full list of members
Documents
Legacy
Date: 05 Sep 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
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
Legacy
Date: 27 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/12/00--------- £ si 7000@1=7000 £ ic 1500/8500
Documents
Legacy
Date: 23 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 22 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/00; full list of members
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Feb 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 1999
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 06 Sep 1999
Category: Capital
Type: 88(2)R
Description: Ad 30/06/99--------- £ si 1500@1
Documents
Legacy
Date: 27 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/99; full list of members
Documents
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
Legacy
Date: 25 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/98; full list of members
Documents
Legacy
Date: 10 Sep 1998
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 10 Sep 1998
Category: Capital
Type: 88(2)P
Description: Ad 30/06/98--------- £ si 1400@1=1400 £ ic 100/1500
Documents
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
Legacy
Date: 05 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Oct 1997
Category: Capital
Type: 88(2)R
Description: Ad 21/08/97--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 31 Oct 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/98 to 31/03/98
Documents
Legacy
Date: 31 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
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 |
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) |
30 BROOKS AVENUE,LONDON,E6 3PJ
Number: | 09420935 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |