- Company Overview for PROSPECTS GROUP 2011 LIMITED (07708678)
- Filing history for PROSPECTS GROUP 2011 LIMITED (07708678)
- People for PROSPECTS GROUP 2011 LIMITED (07708678)
- Charges for PROSPECTS GROUP 2011 LIMITED (07708678)
- More for PROSPECTS GROUP 2011 LIMITED (07708678)
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) |
---|---|---|---|
03 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2011 | AP01 | Appointment of Malcolm Lawson Iley as a director | |
03 Oct 2011 | AP01 | Appointment of Thomas Joseph Simpson as a director | |
03 Oct 2011 | AP01 | Appointment of Brian Rowbotham as a director | |
03 Oct 2011 | AP01 | Appointment of Raymond Michel Auvray as a director | |
03 Oct 2011 | AP01 | Appointment of Kevin Michael Beerling as a director | |
03 Oct 2011 | AP01 | Appointment of Mr Vincent Robert Mcdonnell as a director | |
03 Oct 2011 | AP01 | Appointment of Mr Paul Mcgee as a director | |
03 Oct 2011 | AD01 | Registered office address changed from , 90 High Holborn, London, WC1V 6XX on 3 October 2011 | |
03 Oct 2011 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary | |
03 Oct 2011 | TM01 | Termination of appointment of Christopher Mackie as a director | |
03 Oct 2011 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director | |
03 Oct 2011 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director | |
30 Sep 2011 | MEM/ARTS | Memorandum and Articles of Association | |
29 Sep 2011 | AD03 | Register(s) moved to registered inspection location | |
29 Sep 2011 | AD02 | Register inspection address has been changed | |
23 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Sep 2011 | CERTNM |
Company name changed newincco 1117 LIMITED\certificate issued on 21/09/11
|
|
21 Sep 2011 | CONNOT | Change of name notice | |
18 Jul 2011 | NEWINC | Incorporation |