- Company Overview for STEP MIDCO LIMITED (05994585)
- Filing history for STEP MIDCO LIMITED (05994585)
- People for STEP MIDCO LIMITED (05994585)
- Charges for STEP MIDCO LIMITED (05994585)
- More for STEP MIDCO LIMITED (05994585)
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) |
---|---|---|---|
04 Jul 2007 | 288b | Secretary resigned | |
04 Jul 2007 | 288a | New secretary appointed;new director appointed | |
11 Jun 2007 | 88(2)R | Ad 06/02/07--------- £ si 11000000@1=11000000 £ ic 1/11000001 | |
11 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2007 | 287 | Registered office changed on 11/06/07 from: c/o kirkland & ellis international LLP 30 st mary axe london EC3A 8AF | |
27 Jan 2007 | 288a | New director appointed | |
25 Jan 2007 | 288b | Director resigned | |
22 Dec 2006 | 395 | Particulars of mortgage/charge | |
21 Dec 2006 | 288b | Secretary resigned | |
21 Dec 2006 | 288a | New secretary appointed;new director appointed | |
21 Dec 2006 | 288a | New director appointed | |
20 Dec 2006 | 288a | New director appointed | |
14 Dec 2006 | 287 | Registered office changed on 14/12/06 from: 1 mitchell lane bristol BS1 6BU | |
14 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2006 | CERTNM | Company name changed clipmirror LIMITED\certificate issued on 04/12/06 | |
01 Dec 2006 | 288b | Secretary resigned | |
01 Dec 2006 | 288b | Director resigned | |
10 Nov 2006 | NEWINC | Incorporation |