- Company Overview for MEL BIDCO LIMITED (09022614)
- Filing history for MEL BIDCO LIMITED (09022614)
- People for MEL BIDCO LIMITED (09022614)
- Charges for MEL BIDCO LIMITED (09022614)
- Insolvency for MEL BIDCO LIMITED (09022614)
- More for MEL BIDCO LIMITED (09022614)
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) |
---|---|---|---|
12 Mar 2015 | AP01 | Appointment of Peter Brigden as a director on 6 February 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Claire Webb as a director on 6 February 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Michael Graham Lucas as a director on 6 February 2015 | |
09 Feb 2015 | AP01 | Appointment of Darren Mark Shapland as a director on 19 January 2015 | |
09 Feb 2015 | AA01 | Current accounting period extended from 31 December 2014 to 22 March 2015 | |
09 Feb 2015 | AP01 | Appointment of Neil Angus Mcgowan as a director on 19 January 2015 | |
09 Feb 2015 | AD01 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom to Brookfields Way Manvers Wath-upon-Dearne Rotherham South Yorkshire S63 5DL on 9 February 2015 | |
21 Jul 2014 | MA | Memorandum and Articles of Association | |
21 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2014 | AP01 | Appointment of Claire Webb as a director | |
04 Jul 2014 | AP01 | Appointment of Michael Graham Lucas as a director | |
04 Jul 2014 | AP01 | Appointment of Mr Oliver James Meakin as a director | |
04 Jul 2014 | AP01 | Appointment of John Bradley Cleland as a director | |
27 Jun 2014 | MR01 | Registration of charge 090226140001 | |
02 May 2014 | AP01 | Appointment of Mr Nicholas David Morrill as a director | |
02 May 2014 | TM01 | Termination of appointment of Huntsmoor Limited as a director | |
02 May 2014 | TM01 | Termination of appointment of Richard Bursby as a director | |
02 May 2014 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary | |
02 May 2014 | AP01 | Appointment of Mr Benjamin St Pierre Slatter as a director | |
02 May 2014 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director | |
02 May 2014 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 May 2014 | |
02 May 2014 | AP01 | Appointment of Tristan Craddock as a director | |
02 May 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 December 2014 | |
02 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-02
|