About

Registered Number: 03859931
Date of Incorporation: 15/10/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 4 months ago)
Registered Address: C/O S BROCK, Europa Link Sheffield Airport Business Park, Europa Link, Sheffield, S9 1XU

 

Founded in 1999, Mustard Links Ltd have registered office in Sheffield, it's status at Companies House is "Dissolved". There are 2 directors listed as Sheppard, Alison Mary, Sheppard, Ross Simon for the business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPPARD, Alison Mary 18 October 1999 - 1
SHEPPARD, Ross Simon 18 October 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 04 November 2014
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 04 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2014
AD01 - Change of registered office address 23 October 2013
AR01 - Annual Return 22 October 2013
AA01 - Change of accounting reference date 24 June 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 21 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 18 October 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
MEM/ARTS - N/A 19 November 1999
CERTNM - Change of name certificate 17 November 1999
287 - Change in situation or address of Registered Office 20 October 1999
NEWINC - New incorporation documents 15 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.