LINK INTEGRATED SECURITY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

LINK INTEGRATED SECURITY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03431857

Incorporation date

09/09/1997

Size

Full

Contacts

Registered address

Registered address

Regent House, Clinton Avenue, Nottingham NG5 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1997)
dot icon30/01/2015
Final Gazette dissolved following liquidation
dot icon30/10/2014
Return of final meeting in a creditors' voluntary winding up
dot icon20/08/2014
Liquidators' statement of receipts and payments to 2014-06-01
dot icon04/08/2013
Liquidators' statement of receipts and payments to 2013-06-01
dot icon01/08/2012
Liquidators' statement of receipts and payments to 2012-06-01
dot icon18/06/2012
Insolvency court order
dot icon18/06/2012
Notice of ceasing to act as a voluntary liquidator
dot icon18/12/2011
Liquidators' statement of receipts and payments to 2011-10-13
dot icon27/10/2011
Notice of ceasing to act as a voluntary liquidator
dot icon27/10/2011
Appointment of a voluntary liquidator
dot icon08/08/2010
Administrator's progress report to 2010-07-20
dot icon29/07/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/02/2010
Administrator's progress report to 2010-01-28
dot icon21/10/2009
Result of meeting of creditors
dot icon20/10/2009
Result of meeting of creditors
dot icon24/09/2009
Statement of administrator's proposal
dot icon23/09/2009
Statement of administrator's proposal
dot icon02/08/2009
Registered office changed on 03/08/2009 from, vision house unit 3 holmewood, business park chesterfield road, holmewood chesterfield, derbyshire, S42 5US
dot icon02/08/2009
Appointment of an administrator
dot icon22/07/2009
Appointment terminate, director and secretary craig malloy logged form
dot icon06/07/2009
Appointment terminated director and secretary craig malloy
dot icon27/01/2009
Appointment terminated director caroline leitch
dot icon06/10/2008
Return made up to 10/09/08; full list of members
dot icon17/08/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon08/07/2008
Resolutions
dot icon23/06/2008
Full accounts made up to 2007-10-31
dot icon12/05/2008
Director's change of particulars / james leitch / 24/04/2008
dot icon20/02/2008
New secretary appointed;new director appointed
dot icon14/02/2008
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Particulars of mortgage/charge
dot icon30/09/2007
Return made up to 10/09/07; change of members
dot icon11/09/2007
Secretary resigned;director resigned
dot icon18/01/2007
Full accounts made up to 2006-10-31
dot icon11/10/2006
Return made up to 10/09/06; full list of members
dot icon02/10/2006
Registered office changed on 03/10/06 from: vision house, brierley industrial park, sutton in ashfield nottingham, nottinghamshire NG17 3JZ
dot icon19/09/2006
Certificate of change of name
dot icon16/08/2006
Auditor's resignation
dot icon24/01/2006
Full accounts made up to 2005-10-31
dot icon09/10/2005
Return made up to 10/09/05; full list of members
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Ad 04/08/05--------- £ si [email protected]=10 £ ic 20100/20110
dot icon16/02/2005
Full accounts made up to 2004-10-31
dot icon20/01/2005
Resolutions
dot icon18/10/2004
Return made up to 10/09/02; full list of members; amend
dot icon18/10/2004
Return made up to 10/09/01; full list of members; amend
dot icon18/10/2004
Return made up to 10/09/00; full list of members; amend
dot icon10/10/2004
Return made up to 10/09/04; full list of members
dot icon10/10/2004
Registered office changed on 11/10/04 from: park house, friar lane, nottingham, NG1 6DN
dot icon18/08/2004
Ad 10/09/97--------- £ si 1@1
dot icon18/08/2004
Ad 19/09/00--------- £ si 20000@1
dot icon27/06/2004
New director appointed
dot icon24/05/2004
Full accounts made up to 2003-10-31
dot icon18/01/2004
Secretary resigned;director resigned
dot icon18/01/2004
New secretary appointed
dot icon30/09/2003
New director appointed
dot icon25/09/2003
Return made up to 10/09/03; full list of members
dot icon10/06/2003
Full accounts made up to 2002-10-31
dot icon08/05/2003
Registered office changed on 09/05/03 from: vision house, brierley industrial park, sutton in ashfield, nottinghamshire NG17 3JZ
dot icon12/11/2002
Return made up to 10/09/02; full list of members
dot icon24/07/2002
Director resigned
dot icon21/01/2002
New secretary appointed;new director appointed
dot icon21/01/2002
New director appointed
dot icon21/01/2002
Secretary resigned
dot icon17/01/2002
Full accounts made up to 2001-10-31
dot icon10/01/2002
Auditor's resignation
dot icon18/12/2001
-
dot icon07/11/2001
Return made up to 10/09/01; full list of members
dot icon07/10/2001
Conve 19/09/01
dot icon07/10/2001
Resolutions
dot icon07/10/2001
Resolutions
dot icon29/08/2001
Auditor's resignation
dot icon26/12/2000
New secretary appointed
dot icon26/12/2000
Director resigned
dot icon26/12/2000
Secretary resigned
dot icon14/12/2000
Return made up to 10/09/00; full list of members; amend
dot icon20/11/2000
Director resigned
dot icon17/10/2000
Nc inc already adjusted 19/09/00
dot icon17/10/2000
Ad 15/09/98--------- £ si 98@1
dot icon17/10/2000
Resolutions
dot icon17/10/2000
Resolutions
dot icon17/10/2000
Resolutions
dot icon17/10/2000
Resolutions
dot icon12/10/2000
Director resigned
dot icon03/09/2000
Return made up to 10/09/00; full list of members
dot icon16/05/2000
-
dot icon02/04/2000
Miscellaneous
dot icon02/04/2000
New director appointed
dot icon10/11/1999
Particulars of mortgage/charge
dot icon07/10/1999
New secretary appointed;new director appointed
dot icon07/10/1999
New director appointed
dot icon07/10/1999
Secretary resigned
dot icon31/08/1999
Return made up to 10/09/99; no change of members
dot icon07/08/1999
S-div 14/07/99
dot icon07/08/1999
Resolutions
dot icon08/07/1999
-
dot icon08/04/1999
New director appointed
dot icon08/03/1999
Registered office changed on 09/03/99 from: vision house, brierley industrial park, sutton in ashfield, nottinghamshire NG17 3JZ
dot icon11/10/1998
Return made up to 10/09/98; full list of members
dot icon30/07/1998
Accounting reference date extended from 30/09/98 to 31/10/98
dot icon06/11/1997
Registered office changed on 07/11/97 from: bridge house 181 queen victoria, street,, london, EC4V 4DD
dot icon06/11/1997
Secretary resigned
dot icon06/11/1997
New secretary appointed
dot icon06/11/1997
Director resigned
dot icon06/11/1997
New director appointed
dot icon25/09/1997
New director appointed
dot icon09/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2007
dot iconLast change occurred
30/10/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2007
dot iconNext account date
30/10/2008
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Simon Alan
Director
30/09/1999 - 11/09/2000
7
Simons, Paul
Director
16/12/2001 - 30/06/2002
2
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
09/09/1997 - 02/11/1997
10896
WILDMAN & BATTELL LIMITED
Nominee Director
09/09/1997 - 02/11/1997
10915
Haslop, Stephen Robert
Director
16/06/2004 - 16/08/2007
8

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 LINK INTEGRATED SECURITY SYSTEMS LIMITED

LINK INTEGRATED SECURITY SYSTEMS LIMITED is an(a) Dissolved company incorporated on 09/09/1997 with the registered office located at Regent House, Clinton Avenue, Nottingham NG5 1AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LINK INTEGRATED SECURITY SYSTEMS LIMITED?

toggle

LINK INTEGRATED SECURITY SYSTEMS LIMITED is currently Dissolved. It was registered on 09/09/1997 and dissolved on 30/01/2015.

Where is LINK INTEGRATED SECURITY SYSTEMS LIMITED located?

toggle

LINK INTEGRATED SECURITY SYSTEMS LIMITED is registered at Regent House, Clinton Avenue, Nottingham NG5 1AZ.

What does LINK INTEGRATED SECURITY SYSTEMS LIMITED do?

toggle

LINK INTEGRATED SECURITY SYSTEMS LIMITED operates in the Investigation and security activities (74.60 - SIC 2003) sector.

What is the latest filing for LINK INTEGRATED SECURITY SYSTEMS LIMITED?

toggle

The latest filing was on 30/01/2015: Final Gazette dissolved following liquidation.