Link Mechanical Services LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2023)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-10-31 | |
Employees | £1 | 0% |
Total assets | £30,584 | 0% |
LINK MECHANICAL SERVICES LIMITED
Company type | Private Limited Company, Active |
Company Number | SC747921 |
Universal Entity Code | 2016-6913-7134-1265 |
Record last updated | Friday, October 21, 2022 1:10:20 PM UTC |
Official Address | 13 Craig Drive Kelloholm Sanquhar Dumfriesshire Scotland Dg46rp Mid And Upper Nithsdale |
Locality | Mid And Upper Nithsdale |
Region | Dumfries And Galloway, Scotland |
Postal Code | DG46RP |
Sector | Other engineering activities |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 20, 2022 | Two appointments: a woman and a man,: a woman and a man |  |
Registry | Sep 25, 2013 | Notice of striking-off action discontinued |  |
Registry | Sep 24, 2013 | Annual return |  |
Registry | Sep 17, 2013 | First notification of strike-off action in london gazette |  |
Registry | Jun 28, 2013 | Change of registered office address |  |
Financials | Feb 26, 2013 | Annual accounts |  |
Registry | Jun 12, 2012 | Annual return |  |
Registry | Jun 12, 2012 | Change of particulars for director |  |
Registry | Jun 11, 2012 | Change of particulars for secretary |  |
Financials | Feb 27, 2012 | Annual accounts |  |
Registry | Sep 21, 2011 | Notice of striking-off action discontinued |  |
Registry | May 31, 2011 | Annual return |  |
Financials | Feb 28, 2011 | Annual accounts |  |
Registry | Jul 6, 2010 | Annual return |  |
Registry | Jul 6, 2010 | Change of particulars for director |  |
Registry | Jun 1, 2010 | First notification of strike-off action in london gazette |  |
Financials | May 28, 2010 | Annual accounts |  |
Registry | Aug 3, 2009 | Annual return |  |
Financials | Apr 21, 2009 | Annual accounts |  |
Registry | Mar 30, 2009 | Annual return |  |
Financials | Sep 22, 2008 | Annual accounts |  |
Registry | Aug 11, 2008 | Change in situation or address of registered office |  |
Financials | Nov 23, 2007 | Annual accounts |  |
Registry | Oct 2, 2007 | Annual return |  |
Financials | Feb 15, 2007 | Annual accounts |  |
Registry | Aug 14, 2006 | Annual return |  |
Registry | Sep 22, 2005 | Annual return 5134... |  |
Registry | Mar 23, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Mar 18, 2005 | Particulars of a mortgage or charge |  |
Registry | Aug 31, 2004 | Resignation of a director |  |
Registry | Jun 10, 2004 | Appointment of a director |  |
Registry | Jun 10, 2004 | Resignation of a secretary |  |
Registry | Jun 10, 2004 | Resignation of a secretary 5134... |  |
Registry | Jun 10, 2004 | Change in situation or address of registered office |  |
Registry | Jun 10, 2004 | Appointment of a secretary |  |
Registry | May 28, 2004 | Company name change |  |
Registry | May 28, 2004 | Change of name certificate |  |
Registry | May 26, 2004 | Two appointments: a man and a woman |  |
Registry | May 21, 2004 | Two appointments: 2 companies |  |