Advanced company searchLink opens in new window

MODUSLINK LIMITED

Company number 03000885

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)
14 May 1997 288a New secretary appointed
14 May 1997 288a New director appointed
11 Feb 1997 MA Memorandum and Articles of Association
03 Feb 1997 363a Return made up to 13/12/96; full list of members
05 Nov 1996 AA Full accounts made up to 31 December 1995
31 Mar 1996 288 New director appointed
24 Mar 1996 288 Director resigned
24 Mar 1996 288 Director resigned
24 Mar 1996 288 New secretary appointed;new director appointed
17 Jan 1996 363s Return made up to 13/12/95; full list of members
17 Jan 1996 363(288) Secretary's particulars changed;secretary resigned;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;secretary resigned;director's particulars changed
13 Jun 1995 MA Memorandum and Articles of Association
26 May 1995 CERTNM Company name changed R.R. donnelley uk global softwar e services LIMITED\certificate issued on 26/05/95
02 Mar 1995 MA Memorandum and Articles of Association
02 Mar 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
02 Mar 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
02 Mar 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
02 Mar 1995 123 £ nc 1000/15000000 20/02/95
24 Feb 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
24 Feb 1995 288 New secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned;new director appointed
24 Feb 1995 287 Registered office changed on 24/02/95 from: 83 leonard street london EC2A 4QS
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/02/95 from: 83 leonard street london EC2A 4QS
24 Feb 1995 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
24 Feb 1995 353a Location of register of members (non legible)
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members (non legible)
24 Feb 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
21 Feb 1995 CERTNM Company name changed goldstripe LIMITED\certificate issued on 21/02/95