Worldlink Technology Management (Uk) Limited

DataGardener
dissolved
Unknown

Worldlink Technology Management (uk) Limited

07211704Private Limited With Share Capital

Trinity House, 28-30 Blucher Street, Birmingham, B11QH
Incorporated

01/04/2010

Company Age

16 years

Directors

3

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Worldlink Technology Management (uk) Limited (07211704) is a private limited with share capital incorporated on 01/04/2010 (16 years old) and registered in birmingham, B11QH. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Unknown
Incorporated 01/04/2010
B11QH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Filed Documents

45
Gazette Dissolved Liquidation
Category:Gazette
Date:21-03-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-12-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-08-2016
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:24-08-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:24-08-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-06-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-06-2015
Change Corporate Secretary Company
Category:Officers
Date:23-03-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:16-05-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-05-2014
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:14-04-2014
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:31-12-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:28-11-2013
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:18-07-2013
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:08-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-06-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:14-06-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-12-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:18-12-2012
Termination Secretary Company With Name
Category:Officers
Date:18-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2011
Termination Director Company With Name
Category:Officers
Date:22-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:04-06-2010
Termination Secretary Company With Name
Category:Officers
Date:04-06-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:02-06-2010
Memorandum Articles
Category:Incorporation
Date:17-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-05-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:29-04-2010
Change Of Name Notice
Category:Change Of Name
Date:29-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-04-2010
Termination Director Company With Name
Category:Officers
Date:20-04-2010
Incorporation Company
Category:Incorporation
Date:01-04-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date28/11/2013
Filing Date06/12/2012
Latest Accounts28/02/2012

Trading Addresses

Trinity House, 28 Blucher Street, Birmingham, West Midlands, B11QHRegistered

Contact

Trinity House, 28-30 Blucher Street, Birmingham, B11QH