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