- Company Overview for KEYNOIR LIMITED (07117456)
- Filing history for KEYNOIR LIMITED (07117456)
- People for KEYNOIR LIMITED (07117456)
- More for KEYNOIR LIMITED (07117456)
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) |
---|---|---|---|
11 Feb 2011 | TM02 | Termination of appointment of Glen Drury as a secretary | |
11 Feb 2011 | TM02 | Termination of appointment of Glen Drury as a secretary | |
11 Feb 2011 | AP01 | Appointment of Mr Graeme Ian Walker as a director | |
04 Feb 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
06 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2011 | SH08 | Change of share class name or designation | |
30 Jun 2010 | AP01 | Appointment of Dominique Vidal as a director | |
30 Jun 2010 | AP01 | Appointment of Sean Seton Rogers as a director | |
29 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 8 April 2010
|
|
27 Apr 2010 | AD01 | Registered office address changed from , Third Floor 47 Dean Street, London, W1D 5BE, England on 27 April 2010 | |
26 Apr 2010 | CERTNM |
Company name changed project tilt LTD\certificate issued on 26/04/10
|
|
26 Apr 2010 | SH02 | Sub-division of shares on 15 March 2010 | |
26 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 15 March 2010
|
|
26 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2010 | CONNOT | Change of name notice | |
06 Jan 2010 | NEWINC | Incorporation |