(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, September 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 12th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 59 Belvedere Road Ashton in Makerfield Nr Wigan Greater Manchester WN4 8RX to Marylebone Accountancy Services Ltd 470 Bolton Road Aspull Wigan Greater Manchester WN2 1PX on Monday 14th September 2020
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 12th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 12th July 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st May 2019
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th July 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 21st July 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 21st July 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 21st July 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Sunday 21st July 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 15th August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 25th July 2012 director's details were changed
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 21st July 2012 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed cableinterlink LTDcertificate issued on 23/08/11
filed on: 23rd, August 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 22nd August 2011
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On Saturday 23rd July 2011 director's details were changed
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 22nd July 2011 director's details were changed
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, July 2011
| incorporation
|
Free Download
(7 pages)
|