NATLINK LONDON LIMITED

Unit 2 Sheriff Street Industrial Estate Unit 2 Sheriff Street Industrial Estate, Worcester, WR4 9AB, United Kingdom
StatusLIQUIDATION
Company No.05448387
CategoryPrivate Limited Company
Incorporated10 May 2005
Age19 years, 29 days
JurisdictionEngland Wales

SUMMARY

NATLINK LONDON LIMITED is an liquidation private limited company with number 05448387. It was incorporated 19 years, 29 days ago, on 10 May 2005. The company address is Unit 2 Sheriff Street Industrial Estate Unit 2 Sheriff Street Industrial Estate, Worcester, WR4 9AB, United Kingdom.



Company Fillings

Liquidation compulsory winding up order

Date: 11 Feb 2013

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Skett

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillip Skett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Certificate change of name company

Date: 21 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed teaching LIMITED\certificate issued on 21/05/12

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2012

Action Date: 17 May 2012

Category: Address

Type: AD01

Old address: 162 Causeway Green Road Oldbury West Midlands B68 8LJ United Kingdom

Change date: 2012-05-17

Documents

View document PDF

Termination director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Goode

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Whitehouse

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2012

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2012

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Gazette notice compulsary

Date: 12 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 13/02/2009 from 59 leigh sinton road malvern worcestershire WR14 1JN united kingdom

Documents

View document PDF

Legacy

Date: 04 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 04/01/2009 from www.buy-this-company-now.com tudor house greenclose lane, loughborough leicestershire LE11 5AS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr frank goode

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary beech company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director beech directors LIMITED

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Address

Type: 287

Description: Registered office changed on 11/05/05 from: tudor house, green close lane loughborough leicestershire LE11 5AS

Documents

View document PDF

Incorporation company

Date: 10 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGO HEALTHCARE LIMITED

SUITE D, ASTOR HOUSE 282 LICHFIELD ROAD,SUTTON COLDFIELD,B74 2UG

Number:09706596
Status:ACTIVE
Category:Private Limited Company

BWC PROPERTY DEVELOPMENT LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:11005951
Status:ACTIVE
Category:Private Limited Company

PLAS ST POL DE LEON (PENARTH) LIMITED

18B PLAS ST POL DE LEON,PENARTH,CF64 1TR

Number:05757999
Status:ACTIVE
Category:Private Limited Company

PRS RACING LIMITED

UNIT 21 BELASIS COURT,BILLINGHAM,TS23 4AZ

Number:06981101
Status:ACTIVE
Category:Private Limited Company

QUALTICK WINDOWS & GLAZING LTD

55 DEWSBURY GROVE,BIRMINGHAM,B42 2NB

Number:11282428
Status:ACTIVE
Category:Private Limited Company

SEBASTIAN JACYNO LTD

FLAT 42 MOHAN COURT,DERBY,DE22 3TY

Number:11007699
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