Company NameIssuer Direct Ltd
DirectorsBrian Balbirnie and Steven Knerr
Company StatusLiquidation
Company Number02394368
CategoryPrivate Limited Company
Incorporation Date13 June 1989(34 years, 9 months ago)
Previous Names7

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Brian Balbirnie
Date of BirthNovember 1971 (Born 52 years ago)
NationalityCanadian
StatusCurrent
Appointed23 August 2013(24 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Steven Knerr
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 2015(25 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Secretary NameMr Steven Knerr
StatusCurrent
Appointed09 May 2015(25 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Peter Ronald Wakeham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(2 years after company formation)
Appointment Duration15 years, 2 months (resigned 21 August 2006)
RoleCompany Director
Correspondence AddressResidenza Select Apartment 10
Via Giuseppe Zoppi 4 Ch 6900
Lugano
Switzerland
Director NameGraham Mansel Morse
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 21 February 2002)
RoleCompany Director
Correspondence AddressAv La Riviera 6
Montreux
1820
Switzerland
Secretary NameMr Peter Ronald Wakeham
NationalityBritish
StatusResigned
Appointed13 June 1991(2 years after company formation)
Appointment Duration2 years (resigned 12 June 1993)
RoleCompany Director
Correspondence Address22 Ellerker Gardens
Richmond
Surrey
TW10 6AA
Secretary NameGraham Mansel Morse
NationalityBritish
StatusResigned
Appointed12 June 1993(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 1995)
RoleSecretary
Correspondence AddressThe Old Parsonage Church Street
Rudgwick
Horsham
West Sussex
RH12 3EB
Secretary NameChristian Suie Sen Hockmeen Ahkine
NationalityBritish
StatusResigned
Appointed08 March 1995(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 March 1996)
RoleCompany Director
Correspondence Address190 Woodmansterne Road
London
SW16 5UA
Secretary NameCameron Charles Batterham
NationalityBritish
StatusResigned
Appointed18 March 1996(6 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 1996)
RoleAccountant
Correspondence Address16 Swinburne Road
Putney
London
SW15 5EB
Secretary NameMr Keith James Williams
NationalityBritish
StatusResigned
Appointed28 July 1997(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Brantwood Road
Herne Hill
London
SE24 0DH
Director NameDr Nigel John Burton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(11 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressMinerva House
6 Barnsbury Square
London
N1 1JL
Secretary NameDr Nigel John Burton
NationalityBritish
StatusResigned
Appointed22 December 2000(11 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressMinerva House
6 Barnsbury Square
London
N1 1JL
Director NameLee Godfrey
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(12 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 May 2007)
RoleCompany Director
Correspondence Address1 Kings Drive
Thames Ditton
Surrey
KT7 0TH
Secretary NameLee Godfrey
NationalityBritish
StatusResigned
Appointed21 February 2002(12 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 21 February 2002)
RoleCompany Director
Correspondence Address1 Kings Drive
Thames Ditton
Surrey
KT7 0TH
Director NameMr Philip Neal Cole
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(15 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Mary's Grove
Chiswick
London
W4 3LL
Secretary NameMr Philip Neal Cole
NationalityBritish
StatusResigned
Appointed01 January 2005(15 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Mary's Grove
Chiswick
London
W4 3LL
Director NameWilliam Montague Yort
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2006(17 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 2009)
RoleCompany Director
Correspondence Address131 Shore Road
Old Greenwich
Connecticut Ct 068700
United States
Director NameJames Patrick Galleher
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2006(17 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 March 2007)
RoleCompany Director
Correspondence Address4036 Waterswatch Drive
Midlothian
Virginia 2113
Irish
Director NameKathleen Jordan Stowe
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2006(17 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 October 2008)
RoleCompany Director
Correspondence Address288 West Street
Apartment 3w
New York
Ny 10013
United States
Director NameNicholas Emmanuel Somers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2006(17 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 August 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address42 Old Church Road
Greenwich
Connecticut Ct 06830
United States
Director NameSteven Lloyd Schneider
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2007(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 2009)
RoleCompany Director
Correspondence Address9105 Dara Lane
Great Falls
Va 22066 Virginia
Irish
Director NameMatthew Young Ju Rho
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2008(19 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2011)
RolePrivate Equity Investment
Country of ResidenceUnited States
Correspondence Address54 Morningside Dr. 53 New York
Ny 10025
United States
Director NameMichael Pepe
Date of BirthMay 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2009(19 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 August 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address219 Oak Ridge Avenue
Summit
New Jersey
Nj 07901
Secretary NameMatthew Rho
NationalityBritish
StatusResigned
Appointed31 March 2010(20 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2011)
RoleCompany Director
Correspondence Address145 Cannon Street
London
EC4N 5BP
Director NameWilliam Case Sale
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2011(22 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 August 2013)
RoleInvestments
Country of ResidenceNew York Usa
Correspondence Address31st Floor 1133 Avenue Of The Americans
New York
10036
United States
Secretary NameMark Clifford Evans
NationalityBritish
StatusResigned
Appointed30 September 2011(22 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 October 2012)
RoleCompany Director
Correspondence Address145 Cannon Street
London
EC4N 5BP
Secretary NameMr Philip Neal Cole
StatusResigned
Appointed12 October 2012(23 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 August 2013)
RoleCompany Director
Correspondence AddressThe Lansdowne Building 2 Lansdowne Road
Croydon
CR9 2ER
Director NameMr Wesley Pollard
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2013(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 May 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressThe Lansdowne Building 2 Lansdowne Road
Croydon
CR9 2ER
Secretary NameMr Wesley Pollard
StatusResigned
Appointed23 August 2013(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 May 2015)
RoleCompany Director
Correspondence AddressThe Lansdowne Building 2 Lansdowne Road
Croydon
CR9 2ER

Contact

Websitewww.issuerdirect.com
Email address[email protected]
Telephone020 71920893
Telephone regionLondon

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250k at £1Precisionir Group Holdings Inc.
92.59%
Redeemable Ordinary
20k at £1Precisionir Group Holdings Inc.
7.41%
Ordinary

Financials

Year2014
Turnover£1,520,569
Gross Profit£1,042,472
Net Worth£43,630
Cash£70,374
Current Liabilities£873,995

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 May 2020 (3 years, 10 months ago)
Next Return Due13 June 2021 (overdue)

Charges

22 November 2006Delivered on: 6 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 January 1992Delivered on: 3 February 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on account current.
Particulars: First fixed charge on all book debts and other debts and all uncalled capital,gooodwill floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

8 October 2020Declaration of solvency (6 pages)
8 October 2020Appointment of a voluntary liquidator (3 pages)
8 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-16
(1 page)
25 September 2020Registered office address changed from The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER to 25 Farringdon Street London EC4A 4AB on 25 September 2020 (2 pages)
3 July 2020Change of share class name or designation (2 pages)
2 July 2020Satisfaction of charge 2 in full (4 pages)
2 July 2020Satisfaction of charge 1 in full (4 pages)
24 June 2020Statement by Directors (1 page)
24 June 2020Statement of capital on 24 June 2020
  • GBP 1
(3 pages)
24 June 2020Solvency Statement dated 12/06/20 (1 page)
24 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
3 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
28 March 2019Accounts for a small company made up to 31 December 2018 (17 pages)
4 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
12 April 2018Accounts for a small company made up to 31 December 2017 (17 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
21 March 2017Full accounts made up to 31 December 2016 (16 pages)
21 March 2017Full accounts made up to 31 December 2016 (16 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 270,000
(5 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 270,000
(5 pages)
25 April 2016Full accounts made up to 31 December 2015 (14 pages)
25 April 2016Full accounts made up to 31 December 2015 (14 pages)
18 April 2016Company name changed precisionir LIMITED\certificate issued on 18/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-15
(3 pages)
18 April 2016Company name changed precisionir LIMITED\certificate issued on 18/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-15
(3 pages)
24 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 270,000
(5 pages)
24 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 270,000
(5 pages)
23 June 2015Appointment of Mr Steven Knerr as a director on 9 May 2015 (2 pages)
23 June 2015Termination of appointment of Wesley Pollard as a secretary on 8 May 2015 (1 page)
23 June 2015Appointment of Mr Steven Knerr as a director on 9 May 2015 (2 pages)
23 June 2015Appointment of Mr Steven Knerr as a secretary on 9 May 2015 (2 pages)
23 June 2015Termination of appointment of Wesley Pollard as a director on 8 May 2015 (1 page)
23 June 2015Termination of appointment of Wesley Pollard as a director on 8 May 2015 (1 page)
23 June 2015Termination of appointment of Wesley Pollard as a secretary on 8 May 2015 (1 page)
23 June 2015Termination of appointment of Wesley Pollard as a secretary on 8 May 2015 (1 page)
23 June 2015Appointment of Mr Steven Knerr as a secretary on 9 May 2015 (2 pages)
23 June 2015Termination of appointment of Wesley Pollard as a director on 8 May 2015 (1 page)
23 June 2015Appointment of Mr Steven Knerr as a director on 9 May 2015 (2 pages)
23 June 2015Appointment of Mr Steven Knerr as a secretary on 9 May 2015 (2 pages)
1 June 2015Full accounts made up to 31 December 2014 (14 pages)
1 June 2015Full accounts made up to 31 December 2014 (14 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
4 June 2014Register inspection address has been changed from 145 Cannon Street London EC4N 5BP United Kingdom (1 page)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 270,000
(5 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 270,000
(5 pages)
4 June 2014Register inspection address has been changed from 145 Cannon Street London EC4N 5BP United Kingdom (1 page)
9 October 2013Termination of appointment of Philip Cole as a director (1 page)
9 October 2013Appointment of Mr Wesley Pollard as a director (2 pages)
9 October 2013Appointment of Mr Brian Balbirnie as a director (2 pages)
9 October 2013Appointment of Mr Wesley Pollard as a director (2 pages)
9 October 2013Termination of appointment of Philip Cole as a director (1 page)
9 October 2013Appointment of Mr Brian Balbirnie as a director (2 pages)
8 October 2013Termination of appointment of Philip Cole as a secretary (1 page)
8 October 2013Appointment of Mr Wesley Pollard as a secretary (1 page)
8 October 2013Termination of appointment of William Sale as a director (1 page)
8 October 2013Termination of appointment of Nicholas Somers as a director (1 page)
8 October 2013Termination of appointment of Michael Pepe as a director (1 page)
8 October 2013Termination of appointment of Philip Cole as a secretary (1 page)
8 October 2013Termination of appointment of Michael Pepe as a director (1 page)
8 October 2013Termination of appointment of William Sale as a director (1 page)
8 October 2013Termination of appointment of Nicholas Somers as a director (1 page)
8 October 2013Appointment of Mr Wesley Pollard as a secretary (1 page)
25 July 2013Registered office address changed from 145 Cannon Street London EC4N 5BQ on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 145 Cannon Street London EC4N 5BQ on 25 July 2013 (1 page)
11 July 2013Full accounts made up to 31 December 2012 (18 pages)
11 July 2013Full accounts made up to 31 December 2012 (18 pages)
17 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (8 pages)
17 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (8 pages)
12 October 2012Appointment of Mr Philip Neal Cole as a secretary (1 page)
12 October 2012Termination of appointment of Mark Evans as a secretary (1 page)
12 October 2012Termination of appointment of Mark Evans as a secretary (1 page)
12 October 2012Appointment of Mr Philip Neal Cole as a secretary (1 page)
3 October 2012Full accounts made up to 31 December 2011 (23 pages)
3 October 2012Full accounts made up to 31 December 2011 (23 pages)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
15 November 2011Appointment of William Case Sale as a director (3 pages)
15 November 2011Appointment of William Case Sale as a director (3 pages)
3 November 2011Appointment of Mark Clifford Evans as a secretary (3 pages)
3 November 2011Appointment of Mark Clifford Evans as a secretary (3 pages)
1 November 2011Termination of appointment of Matthew Rho as a secretary (2 pages)
1 November 2011Termination of appointment of Matthew Rho as a director (2 pages)
1 November 2011Termination of appointment of Matthew Rho as a secretary (2 pages)
1 November 2011Termination of appointment of Matthew Rho as a director (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (22 pages)
4 October 2011Full accounts made up to 31 December 2010 (22 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
3 October 2010Full accounts made up to 31 December 2009 (22 pages)
3 October 2010Full accounts made up to 31 December 2009 (22 pages)
14 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Michael Pepe on 30 May 2010 (2 pages)
14 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Nicholas Emmanuel Somers on 30 May 2010 (2 pages)
14 June 2010Director's details changed for Michael Pepe on 30 May 2010 (2 pages)
14 June 2010Director's details changed for Nicholas Emmanuel Somers on 30 May 2010 (2 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Register inspection address has been changed (1 page)
1 June 2010Appointment of Matthew Rho as a secretary (3 pages)
1 June 2010Termination of appointment of Philip Cole as a secretary (2 pages)
1 June 2010Appointment of Matthew Rho as a secretary (3 pages)
1 June 2010Termination of appointment of Philip Cole as a secretary (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (22 pages)
5 November 2009Full accounts made up to 31 December 2008 (22 pages)
8 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2009Memorandum and Articles of Association (7 pages)
8 June 2009Memorandum and Articles of Association (7 pages)
8 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2009Return made up to 30/05/09; full list of members (4 pages)
2 June 2009Return made up to 30/05/09; full list of members (4 pages)
14 May 2009Appointment terminated director steven schneider (1 page)
14 May 2009Appointment terminated director steven schneider (1 page)
14 May 2009Director appointed michael pepe (2 pages)
14 May 2009Director appointed michael pepe (2 pages)
17 April 2009Appointment terminated director william yort (1 page)
17 April 2009Appointment terminated director william yort (1 page)
4 November 2008Director appointed matthew rho (2 pages)
4 November 2008Appointment terminated director kathleen stowe (1 page)
4 November 2008Appointment terminated director kathleen stowe (1 page)
4 November 2008Director appointed matthew rho (2 pages)
1 November 2008Full accounts made up to 31 December 2007 (22 pages)
1 November 2008Full accounts made up to 31 December 2007 (22 pages)
18 June 2008Return made up to 30/05/08; full list of members (5 pages)
18 June 2008Return made up to 30/05/08; full list of members (5 pages)
3 November 2007Full accounts made up to 31 December 2006 (20 pages)
3 November 2007Full accounts made up to 31 December 2006 (20 pages)
8 August 2007Return made up to 30/05/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 August 2007Return made up to 30/05/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 January 2007Registered office changed on 30/01/07 from: unit 1 HQ3 hook rise south industrial park hook rise south surbiton surrey KT6 7LD (1 page)
30 January 2007Registered office changed on 30/01/07 from: unit 1 HQ3 hook rise south industrial park hook rise south surbiton surrey KT6 7LD (1 page)
17 January 2007Company name changed wilink europe LIMITED\certificate issued on 17/01/07 (2 pages)
17 January 2007Company name changed wilink europe LIMITED\certificate issued on 17/01/07 (2 pages)
6 December 2006Particulars of mortgage/charge (7 pages)
6 December 2006Particulars of mortgage/charge (7 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
30 October 2006Full accounts made up to 31 December 2005 (14 pages)
30 October 2006Full accounts made up to 31 December 2005 (14 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
27 July 2006Return made up to 30/05/06; full list of members (7 pages)
27 July 2006Return made up to 30/05/06; full list of members (7 pages)
7 September 2005Full accounts made up to 31 December 2004 (14 pages)
7 September 2005Full accounts made up to 31 December 2004 (14 pages)
22 July 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005New director appointed (2 pages)
25 August 2004Full accounts made up to 31 December 2003 (14 pages)
25 August 2004Full accounts made up to 31 December 2003 (14 pages)
16 June 2004Return made up to 30/05/04; full list of members (7 pages)
16 June 2004Return made up to 30/05/04; full list of members (7 pages)
11 March 2004Full accounts made up to 31 December 2002 (14 pages)
11 March 2004Full accounts made up to 31 December 2002 (14 pages)
9 July 2003Return made up to 30/05/03; full list of members (7 pages)
9 July 2003Return made up to 30/05/03; full list of members (7 pages)
24 July 2002Full accounts made up to 31 December 2001 (14 pages)
24 July 2002Full accounts made up to 31 December 2001 (14 pages)
26 June 2002Return made up to 30/05/02; full list of members (7 pages)
26 June 2002Return made up to 30/05/02; full list of members (7 pages)
24 May 2002Company name changed wilink LIMITED\certificate issued on 24/05/02 (2 pages)
24 May 2002Company name changed wilink LIMITED\certificate issued on 24/05/02 (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
9 March 2002New secretary appointed (2 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
13 February 2002Company name changed world investor link LIMITED\certificate issued on 13/02/02 (2 pages)
13 February 2002Company name changed world investor link LIMITED\certificate issued on 13/02/02 (2 pages)
2 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2001Auditor's resignation (2 pages)
23 July 2001Auditor's resignation (2 pages)
26 June 2001Full accounts made up to 31 December 2000 (14 pages)
26 June 2001Full accounts made up to 31 December 2000 (14 pages)
6 June 2001Return made up to 30/05/01; full list of members (7 pages)
6 June 2001Return made up to 30/05/01; full list of members (7 pages)
13 April 2001Director's particulars changed (1 page)
13 April 2001Director's particulars changed (1 page)
13 April 2001Director's particulars changed (1 page)
13 April 2001Director's particulars changed (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001Secretary resigned (1 page)
2 January 2001New secretary appointed;new director appointed (2 pages)
2 January 2001New secretary appointed;new director appointed (2 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000Secretary resigned (1 page)
23 June 2000Return made up to 30/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
(6 pages)
23 June 2000Return made up to 30/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
(6 pages)
16 June 2000Memorandum and Articles of Association (15 pages)
16 June 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
16 June 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
16 June 2000Full accounts made up to 31 December 1999 (14 pages)
16 June 2000Memorandum and Articles of Association (15 pages)
16 June 2000Conve 12/06/00 (1 page)
16 June 2000Full accounts made up to 31 December 1999 (14 pages)
16 June 2000Conve 12/06/00 (1 page)
15 June 2000Declaration of mortgage charge released/ceased (2 pages)
15 June 2000Declaration of mortgage charge released/ceased (2 pages)
22 April 2000Registered office changed on 22/04/00 from: 123 westmead road sutton surrey SM1 4JH (1 page)
22 April 2000Registered office changed on 22/04/00 from: 123 westmead road sutton surrey SM1 4JH (1 page)
23 September 1999Company name changed investor communications business europe LTD\certificate issued on 23/09/99 (2 pages)
23 September 1999Company name changed investor communications business europe LTD\certificate issued on 23/09/99 (2 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
14 June 1999Return made up to 30/05/99; no change of members (5 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
14 June 1999Return made up to 30/05/99; no change of members (5 pages)
30 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 June 1998Return made up to 30/05/98; full list of members (7 pages)
9 June 1998Return made up to 30/05/98; full list of members (7 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
22 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
22 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
30 July 1997New secretary appointed (2 pages)
30 July 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 July 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 July 1997New secretary appointed (2 pages)
25 June 1997Memorandum and Articles of Association (4 pages)
25 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 June 1997Memorandum and Articles of Association (4 pages)
25 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 May 1997Memorandum and Articles of Association (18 pages)
22 May 1997Memorandum and Articles of Association (18 pages)
16 May 1997Company name changed investor communications business LIMITED\certificate issued on 19/05/97 (2 pages)
16 May 1997Company name changed investor communications business LIMITED\certificate issued on 19/05/97 (2 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 September 1996Return made up to 30/05/96; full list of members (6 pages)
15 September 1996Return made up to 30/05/96; full list of members (6 pages)
22 April 1996Secretary resigned (2 pages)
22 April 1996Secretary resigned (2 pages)
22 April 1996New secretary appointed (1 page)
22 April 1996New secretary appointed (1 page)
25 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
25 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
2 June 1995Return made up to 30/05/95; no change of members (4 pages)
2 June 1995Return made up to 30/05/95; no change of members (4 pages)
27 April 1995Registered office changed on 27/04/95 from: westmead house, 122, westmead road, sutton, surrey. SM1 4JH (1 page)
27 April 1995Registered office changed on 27/04/95 from: westmead house, 122, westmead road, sutton, surrey. SM1 4JH (1 page)
17 March 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995Secretary resigned;new secretary appointed (2 pages)
27 October 1994Accounts for a small company made up to 31 December 1993 (9 pages)
27 October 1994Accounts for a small company made up to 31 December 1993 (9 pages)
12 September 1993Accounts for a small company made up to 31 December 1992 (7 pages)
12 September 1993Accounts for a small company made up to 31 December 1992 (7 pages)
12 October 1992Accounts for a small company made up to 31 December 1991 (7 pages)
12 October 1992Accounts for a small company made up to 31 December 1991 (7 pages)
3 February 1992Particulars of mortgage/charge (3 pages)
3 February 1992Particulars of mortgage/charge (3 pages)
30 October 1991Accounts for a small company made up to 31 December 1990 (6 pages)
30 October 1991Accounts for a small company made up to 31 December 1990 (6 pages)
9 February 1991Accounts for a small company made up to 31 December 1989 (5 pages)
9 February 1991Accounts for a small company made up to 31 December 1989 (5 pages)
20 November 1989Company name changed company report distribution serv ice LIMITED\certificate issued on 21/11/89 (2 pages)
20 November 1989Company name changed company report distribution serv ice LIMITED\certificate issued on 21/11/89 (2 pages)
13 June 1989Incorporation (17 pages)
13 June 1989Incorporation (17 pages)