About

Registered Number: 03427217
Date of Incorporation: 01/09/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2015 (8 years and 8 months ago)
Registered Address: Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW,

 

Inter-link Services Europe Ltd was registered on 01 September 1997 with its registered office in Eastbourne, East Sussex, it has a status of "Dissolved". The companies directors are listed as Gillard, Richard David, Weller, Ian at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLARD, Richard David 28 January 1998 14 September 2007 1
WELLER, Ian 28 January 1998 14 October 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2015
L64.07 - Release of Official Receiver 20 May 2015
COCOMP - Order to wind up 24 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 13 December 2010
CH03 - Change of particulars for secretary 01 December 2010
CH01 - Change of particulars for director 01 December 2010
AA - Annual Accounts 24 June 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 15 September 2009
363a - Annual Return 25 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
AA - Annual Accounts 16 July 2008
AA - Annual Accounts 16 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
363a - Annual Return 08 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 November 2007
353 - Register of members 08 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
AA - Annual Accounts 18 June 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 19 December 2006
287 - Change in situation or address of Registered Office 12 January 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 06 October 2004
395 - Particulars of a mortgage or charge 12 March 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
363s - Annual Return 03 October 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
AA - Annual Accounts 21 June 2003
363s - Annual Return 30 November 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 12 October 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 14 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 28 September 1999
225 - Change of Accounting Reference Date 28 July 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 21 October 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 28 October 1997
NEWINC - New incorporation documents 01 September 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.