- Company Overview for RUNWAY ACCESSORIES LIMITED (07516476)
- Filing history for RUNWAY ACCESSORIES LIMITED (07516476)
- People for RUNWAY ACCESSORIES LIMITED (07516476)
- Registers for RUNWAY ACCESSORIES LIMITED (07516476)
- More for RUNWAY ACCESSORIES LIMITED (07516476)
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) |
---|---|---|---|
19 May 2011 | TM01 | Termination of appointment of Travers Smith Limited as a director | |
19 May 2011 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director | |
19 May 2011 | TM01 | Termination of appointment of Ruth Bracken as a director | |
19 May 2011 | TM02 | Termination of appointment of Travers Smith Secretaries Limited as a secretary | |
19 May 2011 | AD01 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 19 May 2011 | |
06 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 30 March 2011
|
|
23 Mar 2011 | AP01 | Appointment of Marlies Spiekman as a director | |
22 Mar 2011 | AP01 | Appointment of Philip Simon Shapiro as a director | |
22 Mar 2011 | AP01 | Appointment of Michael Paul Hiscock as a director | |
22 Mar 2011 | AP03 | Appointment of Michael Paul Hiscock as a secretary | |
14 Mar 2011 | CERTNM |
Company name changed de facto 1842 LIMITED\certificate issued on 14/03/11
|
|
14 Mar 2011 | CONNOT | Change of name notice | |
03 Feb 2011 | NEWINC | Incorporation |