- Company Overview for MULLENLOWE PROFERO LIMITED (03534827)
- Filing history for MULLENLOWE PROFERO LIMITED (03534827)
- People for MULLENLOWE PROFERO LIMITED (03534827)
- Charges for MULLENLOWE PROFERO LIMITED (03534827)
- More for MULLENLOWE PROFERO LIMITED (03534827)
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) |
---|---|---|---|
02 Nov 2011 | CH03 | Secretary's details changed for Miss Maria Margaret Mcconchie on 2 November 2011 | |
02 Nov 2011 | CH01 | Director's details changed for Mr Wayne Jonathan Arnold on 2 November 2011 | |
02 Nov 2011 | CH01 | Director's details changed for Lord David Terrence Puttnam on 2 November 2011 | |
02 Nov 2011 | CH01 | Director's details changed for Mr Christopher William Adamson on 2 November 2011 | |
02 Nov 2011 | CH01 | Director's details changed for Lord Jonathan Andrew Kestenbaum on 2 November 2011 | |
02 Nov 2011 | CH01 | Director's details changed for Mr Duncan James Mcintyre on 2 November 2011 | |
01 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 26 October 2011
|
|
01 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 26 October 2011
|
|
25 Oct 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
25 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 7 September 2011
|
|
25 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 7 September 2011
|
|
02 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 21 March 2011
|
|
03 May 2011 | CC04 | Statement of company's objects | |
03 May 2011 | MEM/ARTS | Memorandum and Articles of Association | |
03 May 2011 | RESOLUTIONS |
Resolutions
|
|
03 May 2011 | SH10 | Particulars of variation of rights attached to shares | |
03 May 2011 | SH01 |
Statement of capital following an allotment of shares on 17 June 2010
|
|
07 Feb 2011 | AP03 | Appointment of Miss Maria Margaret Mcconchie as a secretary | |
07 Feb 2011 | TM02 | Termination of appointment of John Rees as a secretary | |
07 Feb 2011 | TM01 | Termination of appointment of Nicholas Blunden as a director | |
01 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
30 Nov 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
28 Oct 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
28 Oct 2010 | CH01 | Director's details changed for Lord David Terrence Puttnam on 27 October 2010 | |
28 Oct 2010 | CH01 | Director's details changed for Wayne Jonathan Arnold on 27 October 2010 |