- Company Overview for LAUSANNE ACQUISITIONS LIMITED (07479150)
- Filing history for LAUSANNE ACQUISITIONS LIMITED (07479150)
- People for LAUSANNE ACQUISITIONS LIMITED (07479150)
- Charges for LAUSANNE ACQUISITIONS LIMITED (07479150)
- More for LAUSANNE ACQUISITIONS LIMITED (07479150)
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 Jun 2011 | TM01 | Termination of appointment of Thomas Studd as a director | |
09 Jun 2011 | AP01 | Appointment of Mr Philip Neil Mcdanell as a director | |
09 Jun 2011 | AP01 | Appointment of Mr Simon Cox as a director | |
09 Jun 2011 | SH02 | Sub-division of shares on 20 May 2011 | |
09 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 20 May 2011
|
|
09 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2011 | TM01 | Termination of appointment of Robert Sanderson as a director | |
14 Feb 2011 | AP01 | Appointment of Thomas Joseph Benjamin Studd as a director | |
14 Feb 2011 | TM02 | Termination of appointment of Dm Company Services (London) Limited as a secretary | |
14 Feb 2011 | TM01 | Termination of appointment of Martin Mcnair as a director | |
14 Feb 2011 | AP02 | Appointment of Vitruvian Directors 11 Limited as a director | |
14 Feb 2011 | AP02 | Appointment of Vitruvian Directors 1 Limited as a director | |
14 Feb 2011 | AP01 | Appointment of Mr Robert James Sanderson as a director | |
04 Feb 2011 | CERTNM |
Company name changed dmwsl 657 LIMITED\certificate issued on 04/02/11
|
|
29 Dec 2010 | NEWINC | Incorporation |