- Company Overview for EMERALD MIDCO 1 LIMITED (09019478)
- Filing history for EMERALD MIDCO 1 LIMITED (09019478)
- People for EMERALD MIDCO 1 LIMITED (09019478)
- Charges for EMERALD MIDCO 1 LIMITED (09019478)
- More for EMERALD MIDCO 1 LIMITED (09019478)
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) |
---|---|---|---|
29 Jul 2014 | AP01 | Appointment of Stella Mary Donoghue as a director on 11 July 2014 | |
29 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 11 July 2014
|
|
29 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2014 | AP01 | Appointment of Matthew Legg as a director on 3 July 2014 | |
15 Jul 2014 | AP01 | Appointment of Alan Douglas Payne as a director on 3 July 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director on 3 July 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Travers Smith Limited as a director on 3 July 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Ihor Shershunovych as a director on 3 July 2014 | |
15 Jul 2014 | TM02 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 3 July 2014 | |
10 Jul 2014 | AD01 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 10 July 2014 | |
03 Jul 2014 | CERTNM |
Company name changed de facto 2111 LIMITED\certificate issued on 03/07/14
|
|
30 Apr 2014 | NEWINC | Incorporation |