Advanced company searchLink opens in new window

LINKDEX LIMITED

Company number 06569025

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)
06 Feb 2010 AD01 Registered office address changed from Egmont House 8 Clifford Street London W1S 2LQ on 6 February 2010
20 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div shares,conflict of interest 29/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
20 Nov 2009 88(3) Particulars of contract relating to shares
20 Nov 2009 SH01 Statement of capital following an allotment of shares on 30 September 2009
  • GBP 1
20 Nov 2009 SH01 Statement of capital following an allotment of shares on 30 September 2009
  • GBP 1
20 Nov 2009 SH01 Statement of capital following an allotment of shares on 30 September 2009
  • GBP 1
20 Nov 2009 SH01 Statement of capital following an allotment of shares on 30 September 2009
  • GBP 1
20 Nov 2009 MISC Form 128(4)
20 Nov 2009 MISC Form 128(4)
20 Nov 2009 122 S-div
20 Nov 2009 MISC Capital has been increased from 1.000 to 2.9545
20 Nov 2009 TM02 Termination of appointment of Martin Davies as a secretary
20 Nov 2009 TM01 Termination of appointment of Richard Henniker-Gotley as a director
20 Nov 2009 AP01 Appointment of Laurence Nicholas John as a director
20 Nov 2009 AP04 Appointment of Br Secretaries Ltd as a secretary
20 Nov 2009 AD01 Registered office address changed from Wellington House 8 Upper St Martins Lane London WC2H 9DL on 20 November 2009
20 Nov 2009 SH03 Purchase of own shares.
28 Sep 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Aug 2009 88(2) Ad 29/07/09\gbp si 70@0.001=0.07\gbp ic 2.13/2.2\
21 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 May 2009 363a Return made up to 17/04/09; full list of members
05 Apr 2009 88(2) Ad 24/03/09-27/03/09\gbp si 130@0.001=0.13\gbp ic 2/2.13\
07 Jan 2009 288c Director's change of particulars / john straw / 30/12/2008
31 Dec 2008 288a Director appointed anthony david emerett
24 Jul 2008 122 S-div