NATLINK LONDON LIMITED
Status | LIQUIDATION |
Company No. | 05448387 |
Category | Private Limited Company |
Incorporated | 10 May 2005 |
Age | 19 years, 29 days |
Jurisdiction | England 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
Termination director company with name
Date: 30 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Skett
Documents
Appoint person director company with name
Date: 31 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Phillip Skett
Documents
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
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
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
Termination director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Goode
Documents
Appoint person director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Whitehouse
Documents
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
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
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
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
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
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
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr frank goode
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary beech company secretaries LIMITED
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director beech directors LIMITED
Documents
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
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/07; full list of members
Documents
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
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/06; full list of members
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Some Companies
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 |
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 |
FLAT 42 MOHAN COURT,DERBY,DE22 3TY
Number: | 11007699 |
Status: | ACTIVE |
Category: | Private Limited Company |