- Company Overview for MFM HOLDING LTD (09553255)
- Filing history for MFM HOLDING LTD (09553255)
- People for MFM HOLDING LTD (09553255)
- More for MFM HOLDING LTD (09553255)
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) |
---|---|---|---|
13 May 2019 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 12 April 2019
|
|
25 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 28 March 2019
|
|
25 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 12 April 2019
|
|
10 Dec 2018 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary on 7 December 2018 | |
24 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
11 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
11 Oct 2018 | PSC07 | Cessation of Cabot Square Capital Nominee Ltd as a person with significant control on 17 August 2018 | |
04 Oct 2018 | CH01 | Director's details changed for Thorsten Heymen on 17 August 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Claus Oliver Stickler as a director on 17 August 2018 | |
27 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2018 | AP01 | Appointment of Juergen Weber as a director on 18 August 2018 | |
12 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 17 August 2018
|
|
12 Sep 2018 | TM01 | Termination of appointment of Vittorio Emanuele Terzi as a director on 17 August 2018 | |
12 Sep 2018 | AP01 | Appointment of Thorsten Heymen as a director on 17 August 2018 | |
20 Jun 2018 | AP01 | Appointment of Dr. Claus Oliver Stickler as a director on 21 June 2016 | |
20 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
29 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with updates | |
08 Dec 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
24 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
10 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
26 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 23 June 2016
|
|
22 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
02 Jun 2016 | AD01 | Registered office address changed from 1 Fore Street London England EC2Y 5EY England to 90-92 Pentonville Road London N19HS on 2 June 2016 |