- Company Overview for TIGER GROUP LIMITED (08474797)
- Filing history for TIGER GROUP LIMITED (08474797)
- People for TIGER GROUP LIMITED (08474797)
- Charges for TIGER GROUP LIMITED (08474797)
- More for TIGER GROUP LIMITED (08474797)
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) |
---|---|---|---|
26 Nov 2013 | AP01 | Appointment of Timothy Richard Gwynne Lewis as a director | |
26 Nov 2013 | AP01 | Appointment of Mr Adrian John Fawcett as a director | |
26 Nov 2013 | AP01 | Appointment of Antony Norman Clish as a director | |
26 Nov 2013 | AP01 | Appointment of Alasdair Bell Loch as a director | |
26 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 11 November 2013
|
|
26 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2013 | MR01 | Registration of charge 084747970001 | |
17 Oct 2013 | CERTNM |
Company name changed caledonia lion bidco LIMITED\certificate issued on 17/10/13
|
|
17 Oct 2013 | CONNOT | Change of name notice | |
09 Jul 2013 | CERTNM |
Company name changed macsco 61 LIMITED\certificate issued on 09/07/13
|
|
09 Jul 2013 | CONNOT | Change of name notice | |
05 Jul 2013 | TM01 | Termination of appointment of Bibi Ally as a director | |
05 Jul 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 March 2014 | |
05 Jul 2013 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD England on 5 July 2013 | |
05 Jul 2013 | AP01 | Appointment of Mr Graeme Philip Denison as a director | |
05 Jul 2013 | AP01 | Appointment of Mr Duncan Edward Johnson as a director | |
05 Jul 2013 | AP03 | Appointment of Graeme Philip Denison as a secretary | |
05 Apr 2013 | NEWINC |
Incorporation
|