- Company Overview for MPT ROYSTON LIMITED (05406132)
- Filing history for MPT ROYSTON LIMITED (05406132)
- People for MPT ROYSTON LIMITED (05406132)
- Charges for MPT ROYSTON LIMITED (05406132)
- Registers for MPT ROYSTON LIMITED (05406132)
- More for MPT ROYSTON LIMITED (05406132)
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) |
---|---|---|---|
23 May 2006 | 363a | Return made up to 29/03/06; full list of members | |
28 Dec 2005 | 288a | New secretary appointed | |
23 Dec 2005 | 288b | Secretary resigned | |
29 Jul 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Jul 2005 | 395 | Particulars of mortgage/charge | |
07 Jun 2005 | CERTNM | Company name changed cinven propco 10 LIMITED\certificate issued on 07/06/05 | |
19 May 2005 | MEM/ARTS | Memorandum and Articles of Association | |
19 May 2005 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2005 | 287 | Registered office changed on 28/04/05 from: 20-22 bedford row london WC1R 4JS | |
19 Apr 2005 | 288a | New director appointed | |
14 Apr 2005 | 395 | Particulars of mortgage/charge | |
12 Apr 2005 | 225 | Accounting reference date shortened from 31/03/06 to 31/12/05 | |
06 Apr 2005 | 287 | Registered office changed on 06/04/05 from: 1 mitchell lane bristol avon BS1 6BU | |
04 Apr 2005 | 288b | Director resigned | |
04 Apr 2005 | 288b | Secretary resigned | |
04 Apr 2005 | 288a | New secretary appointed | |
04 Apr 2005 | 288a | New director appointed | |
29 Mar 2005 | NEWINC | Incorporation |