Advanced company searchLink opens in new window

THE LINK STORES LIMITED

Company number 03317483

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2009 363a Return made up to 08/01/09; full list of members
07 Jan 2009 288a Director appointed katherine ann jarvis
07 Jan 2009 288b Appointment terminated director justine campbell
03 Nov 2008 225 Accounting reference date extended from 30/04/2008 to 31/08/2008
03 Mar 2008 AA Group of companies' accounts made up to 28 April 2007
09 Jan 2008 363a Return made up to 08/01/08; full list of members
10 Mar 2007 363a Return made up to 13/02/07; full list of members
15 Feb 2007 353 Location of register of members
24 Nov 2006 288a New director appointed
20 Nov 2006 122 Conso 12/10/06
08 Nov 2006 288c Director's particulars changed
24 Oct 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Oct 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Oct 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Oct 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Oct 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Cons 40B@50P-20@£1 12/10/06
24 Oct 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Oct 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Oct 2006 288a New secretary appointed
17 Oct 2006 288b Director resigned
17 Oct 2006 288b Director resigned
17 Oct 2006 288b Secretary resigned
17 Oct 2006 288b Director resigned
17 Oct 2006 287 Registered office changed on 17/10/06 from: maylands avenue hemel hempstead hertfordshire HP2 7TG
17 Oct 2006 288a New director appointed