- Company Overview for LINKDEX LIMITED (06569025)
- Filing history for LINKDEX LIMITED (06569025)
- People for LINKDEX LIMITED (06569025)
- Charges for LINKDEX LIMITED (06569025)
- Insolvency for LINKDEX LIMITED (06569025)
- More for LINKDEX LIMITED (06569025)
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) |
---|---|---|---|
02 Sep 2016 | TM01 | Termination of appointment of Jason Christopher Pinto as a director on 23 August 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Jonathan David Pell as a director on 23 August 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Robin Lewis Lincoln as a director on 23 August 2016 | |
02 Sep 2016 | TM02 | Termination of appointment of Ian Fraser as a secretary on 23 August 2016 | |
02 Sep 2016 | AP01 | Appointment of Vincent Mifsud as a director on 23 August 2016 | |
02 Sep 2016 | MR04 | Satisfaction of charge 065690250002 in full | |
26 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
13 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
13 May 2016 | AD04 | Register(s) moved to registered office address C/O David White Grant Thornton Llp Colmore Plaza 20 Colmore Circus Birmingham B4 6AT | |
12 May 2016 | AP01 | Appointment of Dr Jonathan David Pell as a director on 4 January 2016 | |
12 May 2016 | AP01 | Appointment of Mr Robin Lewis Lincoln as a director on 19 April 2016 | |
12 May 2016 | TM01 | Termination of appointment of Martyn Andrew Holman as a director on 19 April 2016 | |
21 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 23 March 2016
|
|
21 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 26 November 2015
|
|
03 Dec 2015 | MR01 | Registration of charge 065690250002, created on 26 November 2015 | |
19 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
23 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
03 Jun 2015 | AD03 | Register(s) moved to registered inspection location 7 st. Pauls Road Newton Abbot Devon TQ12 2HP | |
03 Jun 2015 | AD02 | Register inspection address has been changed to 7 st. Pauls Road Newton Abbot Devon TQ12 2HP | |
06 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 15 January 2015
|
|
17 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 28 November 2014
|
|
02 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 |