Download leads from Nexok and grow your business. Find out more

First Link Marketing (UK) Limited

Documents

Total Documents48
Total Pages185

Filing History

12 February 2008Final Gazette dissolved via compulsory strike-off
30 October 2007First Gazette notice for compulsory strike-off
10 March 2006Director resigned
21 February 2006New director appointed
13 May 2005Registered office changed on 13/05/05 from: silver birches office complex victoria street old cwmbran NP44 3JP
10 March 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
25 February 2005New secretary appointed
15 February 2005Total exemption full accounts made up to 31 March 2004
9 February 2005Secretary resigned
18 February 2004Return made up to 16/12/03; full list of members
21 January 2004Total exemption full accounts made up to 31 March 2003
13 February 2003Total exemption full accounts made up to 31 March 2002
20 December 2002Return made up to 16/12/02; full list of members
15 March 2002Total exemption full accounts made up to 31 March 2001
20 December 2001Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 20/12/01
  • 363(353) ‐ Location of register of members address changed
20 September 2001New director appointed
20 September 2001Director resigned
15 January 2001Return made up to 31/12/00; full list of members
15 January 2001Return made up to 26/11/00; no change of members
11 January 2001Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
  • 363(353) ‐ Location of register of members address changed
24 November 2000Registered office changed on 24/11/00 from: silver birches office complex victoria street old cwmbran south wales NP44 3JP
24 November 2000Full accounts made up to 31 March 2000
16 November 2000Registered office changed on 16/11/00 from: 7 new street pontnewydd cwmbran gwent NP44 1EE
7 April 2000Full accounts made up to 31 March 1999
23 February 2000Registered office changed on 23/02/00 from: silver birches victoria street cwmbran gwent NP44 3JP
17 December 1999Registered office changed on 17/12/99 from: 5 purbeck house lambourne crescent, llanishen cardiff south glamorgan CF14 5GJ
5 June 1999Secretary resigned
29 April 1999New secretary appointed
29 April 1999Company name changed cwmbran builders merchants limit ed\certificate issued on 30/04/99
28 April 1999Registered office changed on 28/04/99 from: 14 woodland road croesycellog cwmbran gwent NP44 2DZ
9 February 1999Secretary resigned
9 February 1999New secretary appointed
2 February 1999Accounts for a small company made up to 31 March 1998
2 March 1998New director appointed
2 March 1998Director resigned
20 February 1998Return made up to 31/12/97; no change of members
20 February 1998Declaration of satisfaction of mortgage/charge
5 February 1998Director resigned
5 February 1998New director appointed
22 January 1998Full accounts made up to 31 March 1997
6 April 1997Director resigned
3 March 1997Director's particulars changed
23 December 1996Full accounts made up to 31 March 1996
14 February 1996Return made up to 31/12/95; full list of members
9 May 1995Secretary resigned;new director appointed
4 May 1995Particulars of mortgage/charge
3 May 1995Accounts for a small company made up to 31 March 1995
2 May 1995Particulars of mortgage/charge
Sign up now to grow your client base. Plans & Pricing