FEX LINKS LIMITED

Company Documents

DateDescription
31/08/2031 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/01/2011 January 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1915 November 2019 APPLICATION FOR STRIKING-OFF

View Document

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 83 PASSFIELDS BROMLEY ROAD LONDON SE6 2RF ENGLAND

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM PO BOX BN1 6AF TELECOM HOUSE FIRST FLOOR 125-135 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AF ENGLAND

View Document

02/09/182 September 2018 SECRETARY APPOINTED MS YOLA RENARD

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MR JULIUS AIKPITANYI / 28/06/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIUS IKECHUKWU AIKPITANYI / 28/06/2018

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 83 PASSFIELDS BROMLEY ROAD LONDON SE6 2RF

View Document

02/05/182 May 2018 DISS REQUEST WITHDRAWN

View Document

10/03/1810 March 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/02/1827 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/02/1816 February 2018 APPLICATION FOR STRIKING-OFF

View Document

31/01/1831 January 2018 DISS40 (DISS40(SOAD))

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/09/178 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 17 HEXAL ROAD LONDON SE6 1PN ENGLAND

View Document

10/05/1710 May 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIUS IKECHUKWU AIKPITANYI / 10/01/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST.ANNES LANCASHIRE FY8 5FT ENGLAND

View Document

06/11/156 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company