- Company Overview for LESPRIT LIMITED (08020588)
- Filing history for LESPRIT LIMITED (08020588)
- People for LESPRIT LIMITED (08020588)
- Charges for LESPRIT LIMITED (08020588)
- More for LESPRIT LIMITED (08020588)
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) |
---|---|---|---|
16 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 20 June 2012
|
|
11 Jul 2012 | AP01 | Appointment of Mr Michael Edward Hall as a director | |
18 Jun 2012 | AP01 | Appointment of Mr Andrew Mcmurray as a director | |
18 Jun 2012 | SH10 | Particulars of variation of rights attached to shares | |
18 Jun 2012 | SH08 | Change of share class name or designation | |
18 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 1 June 2012
|
|
18 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2012 | AP01 | Appointment of Mr John Robert Poskitt as a director | |
07 Jun 2012 | AP01 | Appointment of Anthony Peter Hampson as a director | |
07 Jun 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 28 February 2013 | |
29 May 2012 | TM01 | Termination of appointment of Vindex Services Limited as a director | |
29 May 2012 | TM01 | Termination of appointment of Vindex Limited as a director | |
29 May 2012 | AP01 | Appointment of Mr Craig Matthew Mcgilvray as a director | |
25 May 2012 | CERTNM |
Company name changed mm&s (5701) LIMITED\certificate issued on 25/05/12
|
|
26 Apr 2012 | TM01 | Termination of appointment of Christine Truesdale as a director | |
04 Apr 2012 | NEWINC | Incorporation |