- Company Overview for LINKSTUD PSR LIMITED (07110510)
- Filing history for LINKSTUD PSR LIMITED (07110510)
- People for LINKSTUD PSR LIMITED (07110510)
- Charges for LINKSTUD PSR LIMITED (07110510)
- More for LINKSTUD PSR LIMITED (07110510)
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) |
---|---|---|---|
01 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 10 June 2010
|
|
01 Jul 2011 | CC04 | Statement of company's objects | |
01 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
26 Jan 2011 | CH01 | Director's details changed for Mrs Jennifer Rae Bell on 21 December 2010 | |
07 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Sep 2010 | CERTNM |
Company name changed THOMPS1 LIMITED\certificate issued on 07/09/10
|
|
07 Sep 2010 | CONNOT | Change of name notice | |
02 Sep 2010 | CERTNM |
Company name changed surerail LIMITED\certificate issued on 02/09/10
|
|
26 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
10 May 2010 | AP01 | Appointment of Mr David Washington as a director | |
20 Apr 2010 | SH08 | Change of share class name or designation | |
15 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 1 March 2010
|
|
06 Jan 2010 | AP01 | Appointment of Mr Stephen Bell as a director | |
06 Jan 2010 | AP03 | Appointment of Mrs Jennifer Rae Bell as a secretary | |
22 Dec 2009 | NEWINC |
Incorporation
|