- Company Overview for M J QUINN CONSTRUCTEL LIMITED (06710048)
- Filing history for M J QUINN CONSTRUCTEL LIMITED (06710048)
- People for M J QUINN CONSTRUCTEL LIMITED (06710048)
- Charges for M J QUINN CONSTRUCTEL LIMITED (06710048)
- More for M J QUINN CONSTRUCTEL LIMITED (06710048)
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) |
---|---|---|---|
20 Nov 2008 | 288a | Director appointed john philip malone | |
20 Nov 2008 | 288a | Director appointed michael william orme | |
20 Nov 2008 | 288a | Director appointed karl monaghan | |
20 Nov 2008 | 288a | Director appointed neil shearwood | |
20 Nov 2008 | 288a | Director appointed gary howse | |
20 Nov 2008 | 288a | Director and secretary appointed michael john quinn | |
20 Nov 2008 | 225 | Accounting reference date shortened from 30/09/2009 to 31/05/2009 | |
20 Nov 2008 | 88(2) | Ad 11/11/08\gbp si 492942@1=492942\gbp si 2000@0.001=2\gbp ic 1/492945\ | |
20 Nov 2008 | MEM/ARTS | Memorandum and Articles of Association | |
20 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2008 | 123 | Gbp nc 1000/529118\11/11/08 | |
20 Nov 2008 | 287 | Registered office changed on 20/11/2008 from eversheds house 70 great bridgewater street manchester M1 5ES england | |
20 Nov 2008 | CERTNM | Company name changed monaco newco LIMITED\certificate issued on 25/11/08 | |
18 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
18 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
18 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
14 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
29 Sep 2008 | NEWINC | Incorporation |