- Company Overview for STACKHOUSE POLAND MIDCO LIMITED (09282484)
- Filing history for STACKHOUSE POLAND MIDCO LIMITED (09282484)
- People for STACKHOUSE POLAND MIDCO LIMITED (09282484)
- Charges for STACKHOUSE POLAND MIDCO LIMITED (09282484)
- Insolvency for STACKHOUSE POLAND MIDCO LIMITED (09282484)
- More for STACKHOUSE POLAND MIDCO LIMITED (09282484)
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 Jan 2015 | AP01 | Appointment of Jeremy Michael George Carey as a director on 18 December 2014 | |
12 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 18 December 2014
|
|
12 Jan 2015 | AP03 | Appointment of Christopher Mark Milam as a secretary on 18 December 2014 | |
12 Jan 2015 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary on 18 December 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 18 December 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Roger Hart as a director on 18 December 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of A G Secretarial Limited as a director on 18 December 2014 | |
23 Dec 2014 | MR01 | Registration of charge 092824840002, created on 18 December 2014 | |
19 Dec 2014 | MR01 | Registration of charge 092824840001, created on 18 December 2014 | |
12 Nov 2014 | CERTNM |
Company name changed aghoco 1262 LIMITED\certificate issued on 12/11/14
|
|
12 Nov 2014 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to New House Bedford Road Guildford Surrey GU1 4SJ on 12 November 2014 | |
27 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-27
|