DOCUMENT INTERLINK LIMITED

Register to unlock more data on OkredoRegister

DOCUMENT INTERLINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02788151

Incorporation date

02/02/1993

Size

Full

Classification

-

Contacts

Registered address

Registered address

2-3 Pavilion Building, Brighton, BN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1993)
dot icon12/04/2010
Final Gazette dissolved following liquidation
dot icon06/01/2010
Liquidators' statement of receipts and payments to 2009-12-30
dot icon06/01/2010
Return of final meeting in a members' voluntary winding up
dot icon17/12/2009
Liquidators' statement of receipts and payments to 2009-12-06
dot icon06/07/2009
Liquidators' statement of receipts and payments to 2009-06-06
dot icon11/01/2009
Liquidators' statement of receipts and payments to 2008-12-06
dot icon26/12/2008
Appointment Terminated Secretary stefan bort
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Registered office changed on 20/12/07 from: 250 euston road london NW1 2AF
dot icon18/12/2007
Resolutions
dot icon18/12/2007
Declaration of solvency
dot icon18/12/2007
Appointment of a voluntary liquidator
dot icon06/12/2007
Secretary's particulars changed
dot icon22/11/2007
Director's particulars changed
dot icon13/11/2007
Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX
dot icon25/10/2007
Return made up to 27/09/07; full list of members
dot icon30/05/2007
Secretary's particulars changed
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon23/10/2006
Return made up to 27/09/06; full list of members
dot icon02/05/2006
Full accounts made up to 2005-06-30
dot icon13/12/2005
Declaration of satisfaction of mortgage/charge
dot icon09/10/2005
Return made up to 27/09/05; full list of members
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon17/11/2004
Return made up to 27/09/04; no change of members
dot icon17/11/2004
Location of register of members
dot icon22/09/2004
Director resigned
dot icon22/09/2004
New director appointed
dot icon22/09/2004
Director resigned
dot icon24/08/2004
Registered office changed on 25/08/04 from: hays house, millmead guildford surrey GU2 4HJ
dot icon06/07/2004
Secretary's particulars changed
dot icon19/05/2004
New secretary appointed
dot icon19/05/2004
Secretary resigned;director resigned
dot icon03/05/2004
Full accounts made up to 2003-06-30
dot icon13/10/2003
Return made up to 27/09/03; full list of members
dot icon06/04/2003
Accounts made up to 2002-06-30
dot icon08/10/2002
Return made up to 27/09/02; no change of members
dot icon14/04/2002
Accounts made up to 2001-06-30
dot icon24/10/2001
Return made up to 27/09/01; no change of members
dot icon02/05/2001
Accounts made up to 2000-06-30
dot icon23/10/2000
Return made up to 27/09/00; full list of members
dot icon23/10/2000
Registered office changed on 24/10/00 from: hays house millmead guildford surrey GU2 5HJ
dot icon19/10/2000
Location of register of members
dot icon12/10/2000
Director's particulars changed
dot icon10/10/2000
Director's particulars changed
dot icon01/08/2000
Resolutions
dot icon28/03/2000
Full accounts made up to 1999-06-30
dot icon19/03/2000
New director appointed
dot icon19/03/2000
New secretary appointed;new director appointed
dot icon19/03/2000
Director resigned
dot icon19/03/2000
Director resigned
dot icon19/03/2000
Secretary resigned
dot icon19/03/2000
New director appointed
dot icon26/10/1999
Return made up to 27/09/99; full list of members
dot icon14/07/1999
Director's particulars changed
dot icon20/04/1999
Director resigned
dot icon07/04/1999
Full accounts made up to 1998-06-30
dot icon15/10/1998
Return made up to 27/09/98; no change of members
dot icon15/10/1998
Location of register of members
dot icon13/09/1998
Director's particulars changed
dot icon13/09/1998
Secretary resigned
dot icon13/09/1998
New secretary appointed
dot icon02/04/1998
Full accounts made up to 1997-06-30
dot icon28/12/1997
Director's particulars changed
dot icon29/10/1997
Resolutions
dot icon29/10/1997
Resolutions
dot icon29/10/1997
Resolutions
dot icon25/10/1997
Return made up to 27/09/97; full list of members
dot icon04/03/1997
Location of register of members address changed
dot icon01/01/1997
Accounting reference date extended from 31/12/96 to 30/06/97
dot icon16/10/1996
Full accounts made up to 1995-12-31
dot icon17/09/1996
Director resigned
dot icon17/09/1996
Director resigned
dot icon17/09/1996
Secretary resigned
dot icon17/09/1996
Secretary resigned
dot icon17/09/1996
Secretary resigned
dot icon17/09/1996
New secretary appointed
dot icon17/09/1996
Registered office changed on 18/09/96 from: ics house 30 greenhill crescent watford business park watford hertfordshire WD1 8YD
dot icon17/09/1996
New director appointed
dot icon17/09/1996
New secretary appointed
dot icon17/09/1996
New director appointed
dot icon17/09/1996
New director appointed
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon05/09/1996
Declaration of mortgage charge released/ceased
dot icon01/09/1996
Full accounts made up to 1995-03-31
dot icon26/08/1996
Declaration of satisfaction of mortgage/charge
dot icon07/05/1996
Location of register of members
dot icon15/02/1996
Return made up to 21/01/96; full list of members
dot icon11/01/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon29/11/1995
Registered office changed on 30/11/95 from: 14 john street london WC1N 2EB
dot icon14/08/1995
New secretary appointed
dot icon14/08/1995
Secretary resigned
dot icon13/03/1995
Memorandum and Articles of Association
dot icon01/03/1995
Return made up to 21/01/95; change of members
dot icon15/02/1995
Resolutions
dot icon14/02/1995
Declaration of assistance for shares acquisition
dot icon01/02/1995
Resolutions
dot icon24/01/1995
Particulars of mortgage/charge
dot icon24/01/1995
Director resigned
dot icon10/01/1995
Resolutions
dot icon05/01/1995
£ ic 97/96 14/12/94 £ sr [email protected]=1
dot icon05/01/1995
£ ic 98/97 30/11/94 £ sr [email protected]=1
dot icon02/01/1995
Registered office changed on 03/01/95 from: the limes sampson park st marks road binfield bracknell RG12 5BN
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Secretary resigned;new secretary appointed
dot icon21/12/1994
New director appointed
dot icon03/11/1994
Resolutions
dot icon03/11/1994
£ ic 99/98 31/08/94 £ sr [email protected]=1
dot icon12/09/1994
Full accounts made up to 1994-03-31
dot icon31/08/1994
Resolutions
dot icon28/06/1994
£ ic 100/99 31/05/94 £ sr [email protected]=1
dot icon28/06/1994
Resolutions
dot icon24/04/1994
Resolutions
dot icon24/04/1994
S-div 15/04/94
dot icon24/04/1994
Resolutions
dot icon06/04/1994
Particulars of mortgage/charge
dot icon05/04/1994
Location of register of members
dot icon21/03/1994
Registered office changed on 22/03/94 from: davies arnold cooper 6-8 bouverie street london EC4Y 8DD
dot icon21/03/1994
Secretary resigned;new secretary appointed
dot icon17/02/1994
Return made up to 21/01/94; full list of members
dot icon17/02/1994
Secretary's particulars changed
dot icon05/01/1994
Accounting reference date shortened from 30/06 to 31/03
dot icon03/08/1993
Accounting reference date extended from 28/02 to 30/06
dot icon01/08/1993
New director appointed
dot icon19/07/1993
Memorandum and Articles of Association
dot icon19/07/1993
Ad 06/07/93--------- £ si 98@1=98 £ ic 2/100
dot icon19/07/1993
Secretary resigned;new secretary appointed;director resigned
dot icon19/07/1993
Director resigned
dot icon19/07/1993
Resolutions
dot icon19/07/1993
Resolutions
dot icon19/07/1993
Registered office changed on 20/07/93 from: interlink house unit 1,tonge bridge ind estate tonge bridge way,bolton,lancs BL2 6BD
dot icon16/07/1993
Particulars of mortgage/charge
dot icon09/05/1993
Accounting reference date notified as 28/02
dot icon22/02/1993
New director appointed
dot icon14/02/1993
Registered office changed on 15/02/93 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon14/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/02/1993
New director appointed
dot icon02/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2006
dot iconLast change occurred
29/06/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2006
dot iconNext account date
29/06/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hagan, Paul
Director
04/02/1993 - 31/07/1996
1
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
03/02/1993 - 04/02/1993
16011
Vinton, Alan William
Director
06/07/1993 - 06/01/1995
8
Mclean, John Nigel Major
Director
19/12/1994 - 02/09/1996
32
Reay, Sally Jane
Director
31/12/1999 - 01/09/2004
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOCUMENT INTERLINK LIMITED

DOCUMENT INTERLINK LIMITED is an(a) Dissolved company incorporated on 02/02/1993 with the registered office located at 2-3 Pavilion Building, Brighton, BN1 1EE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOCUMENT INTERLINK LIMITED?

toggle

DOCUMENT INTERLINK LIMITED is currently Dissolved. It was registered on 02/02/1993 and dissolved on 12/04/2010.

Where is DOCUMENT INTERLINK LIMITED located?

toggle

DOCUMENT INTERLINK LIMITED is registered at 2-3 Pavilion Building, Brighton, BN1 1EE.

What is the latest filing for DOCUMENT INTERLINK LIMITED?

toggle

The latest filing was on 12/04/2010: Final Gazette dissolved following liquidation.