TECHNOLINK SYSTEMS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 7SG

Company number 03573376
Status Active
Incorporation Date 2 June 1998
Company Type Private Limited Company
Address 73 OAKLAND AVENUE, RUSHEY MEAD, LEICESTER, LE4 7SG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TECHNOLINK SYSTEMS LIMITED are www.technolinksystems.co.uk, and www.technolink-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Technolink Systems Limited is a Private Limited Company. The company registration number is 03573376. Technolink Systems Limited has been working since 02 June 1998. The present status of the company is Active. The registered address of Technolink Systems Limited is 73 Oakland Avenue Rushey Mead Leicester Le4 7sg. . PANCHOLI, Kamini is a Secretary of the company. PANCHOLI, Raz is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
PANCHOLI, Kamini
Appointed Date: 19 September 1998

Director
PANCHOLI, Raz
Appointed Date: 19 September 1998
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 September 1998
Appointed Date: 02 June 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 September 1998
Appointed Date: 02 June 1998

TECHNOLINK SYSTEMS LIMITED Events

09 Aug 2016
Micro company accounts made up to 30 June 2016
06 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2

07 Oct 2015
Total exemption small company accounts made up to 30 June 2015
08 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2

15 Oct 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 33 more events
03 Jun 1999
Return made up to 02/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

30 Sep 1998
Registered office changed on 30/09/98 from: 5TH floor sicilian house sicilian avenue london WC1A 2QH
30 Sep 1998
New secretary appointed
30 Sep 1998
New director appointed
02 Jun 1998
Incorporation