- Company Overview for MOVIANTO UK LIMITED (01243938)
- Filing history for MOVIANTO UK LIMITED (01243938)
- People for MOVIANTO UK LIMITED (01243938)
- Charges for MOVIANTO UK LIMITED (01243938)
- Registers for MOVIANTO UK LIMITED (01243938)
- More for MOVIANTO UK LIMITED (01243938)
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) |
---|---|---|---|
10 Jul 2020 | TM01 | Termination of appointment of Alistair Matthew Howes as a director on 18 June 2020 | |
10 Jul 2020 | TM01 | Termination of appointment of Kamaljit Singh Hunjan as a director on 18 June 2020 | |
10 Jul 2020 | AP02 | Appointment of O&M-Movianto Uk Holdings Ltd. as a director on 18 June 2020 | |
10 Jul 2020 | TM01 | Termination of appointment of Nicholas Joseph Pace as a director on 18 June 2020 | |
10 Jul 2020 | AP01 | Appointment of Stephane Jean-Francois Baudry as a director on 18 June 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with updates | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Jul 2019 | AP01 | Appointment of Alistair Matthew Howes as a director on 27 June 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Julia M. Munzinger as a director on 27 June 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of David John Tinsley as a director on 1 April 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
31 Jan 2019 | AP01 | Appointment of Kamaljit Singh Hunjan as a director on 18 January 2019 | |
28 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 20 December 2018
|
|
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
22 May 2018 | AP01 | Appointment of Nicholas Joseph Pace as a director on 21 May 2018 | |
22 May 2018 | TM01 | Termination of appointment of Mark Litten James as a director on 21 May 2018 | |
22 May 2018 | TM01 | Termination of appointment of Charles Craig Colpo as a director on 21 May 2018 | |
22 May 2018 | AP01 | Appointment of Julia M. Munzinger as a director on 21 May 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
12 Jun 2017 | AD02 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE | |
09 Jun 2017 | AD03 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB | |
09 Jun 2017 | CH04 | Secretary's details changed for A G Secretarial Limited on 9 June 2017 | |
02 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates |