LINKFAST TECHNOLOGY LIMITED
Status | DISSOLVED |
Company No. | 04349607 |
Category | Private Limited Company |
Incorporated | 09 Jan 2002 |
Age | 22 years, 4 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 18 Sep 2012 |
Years | 11 years, 8 months, 12 days |
SUMMARY
LINKFAST TECHNOLOGY LIMITED is an dissolved private limited company with number 04349607. It was incorporated 22 years, 4 months, 21 days ago, on 09 January 2002 and it was dissolved 11 years, 8 months, 12 days ago, on 18 September 2012. The company address is 52 Frederick Road 52 Frederick Road, Birmingham, B15 1HN, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 18 Sep 2012
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Dissolution application strike off company
Date: 22 May 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Appoint person director company with name date
Date: 03 Jan 2012
Action Date: 03 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Gilbert
Appointment date: 2012-01-03
Documents
Termination director company with name termination date
Date: 15 Nov 2011
Action Date: 11 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jill Katharine Skinner
Termination date: 2011-11-11
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change corporate director company with change date
Date: 18 Jul 2011
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2011-05-31
Officer name: Kleinwort Benson Trustees Ltd
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Appoint person director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nick Kerr-Sheppard
Documents
Appoint person director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jill Katharine Skinner
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Change corporate director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-01-11
Officer name: Kleinwort Benson Trustees Ltd
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/07; full list of members
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 27 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 27/09/05 from: 50 frederick road edgbaston birmingham B15 1HN
Documents
Legacy
Date: 01 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 11 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/03; full list of members
Documents
Legacy
Date: 10 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 10/01/03 from: 7 clarks courtyard 145 granville street birmingham B1 1SB
Documents
Resolution
Date: 28 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 21/01/02 from: somerset house 40-49 price street birmingham B4 6LZ
Documents
Some Companies
CHARTERHOUSE 1 LINKS BUSINESS PARK FORTRAN ROAD,CARDIFF,CF3 0LT
Number: | 07524059 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 SOUTH FRITH SOUTHBOROUGH,TUNBRIDGE WELLS,TN4 0UQ
Number: | 11182770 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 DALE AVENUE,EDGWARE,HA8 6AE
Number: | 08733292 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ACORN BUSINESS CENTRE,BALLYMONEY,BT53 7LH
Number: | NI640293 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDFORD HOUSE,STOURBRIDGE,DY8 1TE
Number: | 11676440 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLUMN HOUSE, LONDON ROAD,SHROPSHIRE,SY2 6NN
Number: | 06494310 |
Status: | ACTIVE |
Category: | Private Limited Company |