About

Registered Number: 03325643
Date of Incorporation: 28/02/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Microlink House, Brickfield Lane, Chandlers Ford, Hampshire, SO53 4DP

 

Microlink Pc (UK) Ltd was founded on 28 February 1997, it has a status of "Active". The companies director is listed as Collis, Sarah Louise in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLLIS, Sarah Louise 03 March 1997 22 July 1999 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 03 March 2020
PSC01 - N/A 06 February 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 19 March 2018
CH01 - Change of particulars for director 28 February 2018
AA - Annual Accounts 04 May 2017
CS01 - N/A 04 March 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 16 March 2015
TM02 - Termination of appointment of secretary 07 July 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 09 April 2013
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 04 January 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 08 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 25 March 2010
MISC - Miscellaneous document 14 December 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 26 March 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
AAMD - Amended Accounts 08 July 2008
AA - Annual Accounts 12 May 2008
RESOLUTIONS - N/A 18 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
363a - Annual Return 03 March 2008
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
AA - Annual Accounts 02 April 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 13 April 2006
395 - Particulars of a mortgage or charge 10 February 2006
395 - Particulars of a mortgage or charge 08 February 2006
RESOLUTIONS - N/A 31 January 2006
RESOLUTIONS - N/A 31 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 12 May 2003
363s - Annual Return 29 April 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 30 May 2002
225 - Change of Accounting Reference Date 30 May 2002
363s - Annual Return 22 March 2002
225 - Change of Accounting Reference Date 17 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2001
123 - Notice of increase in nominal capital 06 August 2001
RESOLUTIONS - N/A 02 August 2001
RESOLUTIONS - N/A 02 August 2001
CERTNM - Change of name certificate 02 July 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 15 May 2001
CERTNM - Change of name certificate 12 August 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 16 May 2000
CERTNM - Change of name certificate 30 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 10 December 1998
363b - Annual Return 23 March 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
287 - Change in situation or address of Registered Office 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
287 - Change in situation or address of Registered Office 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
NEWINC - New incorporation documents 28 February 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 03 April 2008 Fully Satisfied

N/A

Deed of charge over credit balances 23 January 2006 Fully Satisfied

N/A

Debenture 23 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.