Advanced company searchLink opens in new window

MULL TOPCO LIMITED

Company number 07058611

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)
09 Jul 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
05 Jul 2010 SH01 Statement of capital following an allotment of shares on 18 June 2010
  • GBP 104,712.0
05 May 2010 AP01 Appointment of Gavin Stewart Higgins as a director
16 Mar 2010 AA01 Current accounting period shortened from 31 October 2010 to 30 June 2010
10 Mar 2010 AP03 Appointment of David Dawes as a secretary
10 Mar 2010 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England on 10 March 2010
10 Mar 2010 AP01 Appointment of Alexander Mckay Mckinnon as a director
15 Feb 2010 SH02 Sub-division of shares on 23 December 2009
15 Feb 2010 SH01 Statement of capital following an allotment of shares on 23 December 2009
  • GBP 100,000.00
10 Feb 2010 SH08 Change of share class name or designation
10 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
28 Jan 2010 AP01 Appointment of Simon Paul Northrop as a director
28 Jan 2010 AP01 Appointment of Mr Gerald Andrew Higgins as a director
28 Jan 2010 AP01 Appointment of William Mccall as a director
08 Jan 2010 AP01 Appointment of Mr David Harland as a director
08 Jan 2010 AP01 Appointment of Daniel Andrew Adler as a director
08 Jan 2010 TM01 Termination of appointment of Ruth Bracken as a director
08 Jan 2010 TM01 Termination of appointment of Travers Smith Limited as a director
08 Jan 2010 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
08 Jan 2010 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
24 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
17 Dec 2009 CERTNM Company name changed de facto 1722 LIMITED\certificate issued on 17/12/09
  • RES15 ‐ Change company name resolution on 2009-12-11
17 Dec 2009 CONNOT Change of name notice
27 Oct 2009 NEWINC Incorporation