Advanced company searchLink opens in new window

PHYLINKS LIMITED

Company number 05655388

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2010 L64.07 Completion of winding up
02 Nov 2009 COCOMP Order of court to wind up
17 Jul 2009 288b Appointment Terminated Director anthony palmer
03 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Feb 2009 122 S-div
23 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Subdiv 19/06/2008
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2008 363a Return made up to 15/12/08; full list of members
19 Dec 2008 288c Director's Change of Particulars / nabil takla / 01/01/2008 / Nationality was: american, now: united states; Occupation was: ceo, now: chairman
19 Dec 2008 288c Director's Change of Particulars / philip hodgett / 01/01/2008 / HouseName/Number was: , now: 14; Street was: 14 buxton road, now: buxton road; Occupation was: cto, now: engineer
18 Sep 2008 122 S-div
18 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
18 Sep 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2008 288a Director appointed mr anthony roger palmer
26 Feb 2008 AA Total exemption small company accounts made up to 31 December 2007
14 Jan 2008 363a Return made up to 15/12/07; full list of members
02 Apr 2007 AA Total exemption small company accounts made up to 31 December 2006
21 Dec 2006 363a Return made up to 15/12/06; full list of members
21 Dec 2006 288c Director's particulars changed
05 Oct 2006 288a New secretary appointed
04 Oct 2006 288b Secretary resigned
04 Oct 2006 287 Registered office changed on 04/10/06 from: 3 bellerby close whitefield manchester M45 7UB
26 Sep 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Sep 2006 88(2)R Ad 08/09/06--------- £ si 300@1=300 £ ic 200/500
19 Sep 2006 288a New director appointed