- Company Overview for ARDNARF LIMITED (10018938)
- Filing history for ARDNARF LIMITED (10018938)
- People for ARDNARF LIMITED (10018938)
- Charges for ARDNARF LIMITED (10018938)
- More for ARDNARF LIMITED (10018938)
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) |
---|---|---|---|
08 Feb 2017 | AP01 | Appointment of Mr Juan Avila as a director on 31 January 2017 | |
08 Feb 2017 | AP01 | Appointment of Mr Peter Charles Eville as a director on 31 January 2017 | |
08 Feb 2017 | AP01 | Appointment of Mr Robert David Jones as a director on 31 January 2017 | |
17 Nov 2016 | AA01 | Current accounting period extended from 28 February 2017 to 30 April 2017 | |
20 Oct 2016 | MR01 | Registration of charge 100189380001, created on 19 October 2016 | |
05 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 28 June 2016
|
|
05 Jul 2016 | CERTNM |
Company name changed mb&CO2 LIMITED\certificate issued on 05/07/16
|
|
07 Mar 2016 | AD01 | Registered office address changed from 4 Greenfield Road Holmfirth HD9 2JT United Kingdom to Century House 1275 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 7 March 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Michael Ernest Bell as a director on 4 March 2016 | |
04 Mar 2016 | TM02 | Termination of appointment of Michael Ernest Bell as a secretary on 4 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr Jason Karl Aldiss as a director on 4 March 2016 | |
22 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-22
|