Established in 2001, Britannialink Ltd have registered office in the United Kingdom. We don't know the number of employees at the organisation. The companies directors are listed as Stewart, Kenneth, Taylor, Heidi Elizabeth, Taylor, Jason Jonathan, Close, Linda Margaret at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Heidi Elizabeth | 13 September 2001 | - | 1 |
TAYLOR, Jason Jonathan | 13 September 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEWART, Kenneth | 31 August 2018 | - | 1 |
CLOSE, Linda Margaret | 13 September 2001 | 31 August 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 August 2020 | |
AA - Annual Accounts | 26 May 2020 | |
CS01 - N/A | 15 August 2019 | |
AA - Annual Accounts | 31 May 2019 | |
CS01 - N/A | 31 August 2018 | |
TM02 - Termination of appointment of secretary | 31 August 2018 | |
AP03 - Appointment of secretary | 31 August 2018 | |
AA - Annual Accounts | 31 May 2018 | |
PSC04 - N/A | 04 September 2017 | |
CS01 - N/A | 04 September 2017 | |
CH01 - Change of particulars for director | 10 May 2017 | |
CH01 - Change of particulars for director | 10 May 2017 | |
AA - Annual Accounts | 13 March 2017 | |
DISS40 - Notice of striking-off action discontinued | 12 November 2016 | |
CS01 - N/A | 10 November 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 November 2016 | |
AA - Annual Accounts | 25 May 2016 | |
AR01 - Annual Return | 15 September 2015 | |
AA - Annual Accounts | 18 May 2015 | |
AR01 - Annual Return | 18 August 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AR01 - Annual Return | 23 September 2013 | |
AA - Annual Accounts | 04 December 2012 | |
AR01 - Annual Return | 28 August 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 09 August 2011 | |
CH03 - Change of particulars for secretary | 09 August 2011 | |
AA - Annual Accounts | 13 January 2011 | |
AR01 - Annual Return | 22 October 2010 | |
CH01 - Change of particulars for director | 22 October 2010 | |
AA - Annual Accounts | 15 February 2010 | |
363a - Annual Return | 08 September 2009 | |
AA - Annual Accounts | 26 January 2009 | |
363a - Annual Return | 13 October 2008 | |
AA - Annual Accounts | 06 March 2008 | |
363a - Annual Return | 04 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2007 | |
AA - Annual Accounts | 06 January 2007 | |
363a - Annual Return | 03 October 2006 | |
AA - Annual Accounts | 04 October 2005 | |
363s - Annual Return | 06 September 2005 | |
AA - Annual Accounts | 10 January 2005 | |
363s - Annual Return | 18 August 2004 | |
AA - Annual Accounts | 16 January 2004 | |
363s - Annual Return | 20 August 2003 | |
AA - Annual Accounts | 21 March 2003 | |
363s - Annual Return | 16 September 2002 | |
395 - Particulars of a mortgage or charge | 31 October 2001 | |
287 - Change in situation or address of Registered Office | 03 October 2001 | |
288a - Notice of appointment of directors or secretaries | 03 October 2001 | |
288a - Notice of appointment of directors or secretaries | 03 October 2001 | |
288a - Notice of appointment of directors or secretaries | 03 October 2001 | |
288b - Notice of resignation of directors or secretaries | 03 October 2001 | |
288b - Notice of resignation of directors or secretaries | 03 October 2001 | |
NEWINC - New incorporation documents | 09 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 10 October 2001 | Outstanding |
N/A |