-
COMMERCIAL LINK LIMITED - BDO LLP, 3 Hardman Street, Spinningfields, Manchester, United Kingdom
Company Information
- Company registration number
- 06851046
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- BDO LLP
- 3 Hardman Street
- Spinningfields
- Manchester
- M3 3AT BDO LLP, 3 Hardman Street, Spinningfields, Manchester, M3 3AT UK
Management
- Managing Directors
- BOCKING, Oliver Rolf George
- STEVENS, Carry
- STEVENS, Craig David
- STEVENS, Mark John Charles
- Company secretaries
- STEVENS, Carry
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-03-18
- Age Of Company 2009-03-18 15 years
- SIC/NACE
- 70229
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2014-03-31
- Last Date: 2012-06-30
- Last Return Made Up To:
- 2012-03-18
- Annual Return
- Due Date: 2017-04-01
- Last Date:
-
COMMERCIAL LINK LIMITED Company Description
- COMMERCIAL LINK LIMITED is a ltd registered in United Kingdom with the Company reg no 06851046. Its current trading status is "live". It was registered 2009-03-18. It has declared SIC or NACE codes as "70229". It has 4 directors and 1 secretary. The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-03-18.It can be contacted at Bdo Llp .
Get COMMERCIAL LINK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Commercial Link Limited - BDO LLP, 3 Hardman Street, Spinningfields, Manchester, United Kingdom
- 2009-03-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for COMMERCIAL LINK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-27) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-06) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-06-08) - LIQ03
keyboard_arrow_right 2017
-
liquidation-miscellaneous (2017-11-09) - LIQ MISC
-
liquidation-voluntary-appointment-of-liquidator (2017-09-27) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2017-09-27) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-06-10) - 4.68
keyboard_arrow_right 2016
-
liquidation-miscellaneous (2016-11-21) - LIQ MISC
-
liquidation-court-order-miscellaneous (2016-08-11) - LIQ MISC OC
-
liquidation-voluntary-appointment-of-liquidator (2016-08-11) - 600
-
liquidation-voluntary-cease-to-act-as-liquidator (2016-08-11) - 4.40
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-05-17) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-04-27) - 4.68
keyboard_arrow_right 2014
-
liquidation-voluntary-appointment-of-liquidator (2014-04-10) - 600
-
liquidation-in-administration-progress-report-with-brought-down-date (2014-04-03) - 2.24B
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2014-03-26) - 2.34B
-
liquidation-in-administration-appointment-of-replacement-additional-administrator (2014-03-26) - 2.40B
-
liquidation-in-administration-vacation-of-office (2014-03-26) - 2.39B
-
liquidation-in-administration-progress-report-with-brought-down-date (2014-02-12) - 2.24B
-
change-registered-office-address-company-with-date-old-address (2014-04-11) - AD01
keyboard_arrow_right 2013
-
liquidation-in-administration-result-creditors-meeting (2013-09-03) - 2.23B
-
liquidation-in-administration-proposals (2013-08-09) - 2.17B
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2013-08-09) - 2.16B
-
change-registered-office-address-company-with-date-old-address (2013-07-22) - AD01
-
liquidation-in-administration-appointment-of-administrator (2013-07-19) - 2.12B
-
accounts-with-accounts-type-total-exemption-small (2013-04-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-15) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-03) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-03) - AA
-
change-account-reference-date-company-current-extended (2011-03-15) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-18) - AR01
-
resolution (2011-06-06) - RESOLUTIONS
-
capital-name-of-class-of-shares (2011-06-06) - SH08
-
appoint-person-director-company-with-name (2011-06-09) - AP01
-
capital-allotment-shares (2011-06-16) - SH01
-
termination-director-company-with-name (2011-10-18) - TM01
-
capital-alter-shares-subdivision (2011-06-06) - SH02
keyboard_arrow_right 2010
-
gazette-filings-brought-up-to-date (2010-07-14) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-13) - AR01
-
change-person-director-company-with-change-date (2010-07-13) - CH01
-
gazette-notice-compulsary (2010-07-13) - GAZ1
keyboard_arrow_right 2009
-
incorporation-company (2009-03-18) - NEWINC