- Company Overview for SOLENT FUNDCO 3 LIMITED (06978973)
- Filing history for SOLENT FUNDCO 3 LIMITED (06978973)
- People for SOLENT FUNDCO 3 LIMITED (06978973)
- Charges for SOLENT FUNDCO 3 LIMITED (06978973)
- More for SOLENT FUNDCO 3 LIMITED (06978973)
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) |
---|---|---|---|
16 Aug 2010 | TM01 | Termination of appointment of Michael Fulford as a director | |
21 Jan 2010 | CH01 | Director's details changed for Mr Andrew John Powell on 21 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Inger Hebden on 21 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Mr Alastair Graham Gourlay on 21 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Mr Richard Tom Cresswell on 21 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Peter John Cox on 21 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Mr Andrew John Powell on 21 January 2010 | |
12 Dec 2009 | AP01 | Appointment of Michael William Fulford as a director | |
24 Nov 2009 | MEM/ARTS | Memorandum and Articles of Association | |
24 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 27 October 2009
|
|
18 Nov 2009 | AA01 | Current accounting period shortened from 31 August 2010 to 31 December 2009 | |
12 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Aug 2009 | 288a | Director appointed andrew john powell | |
18 Aug 2009 | 288a | Director appointed mr richard tom cresswell | |
13 Aug 2009 | 288a | Director appointed inger hebden | |
13 Aug 2009 | 288a | Director appointed mr alastair graham gourlay | |
13 Aug 2009 | 288a | Director appointed mr peter john cox | |
13 Aug 2009 | 288b | Appointment terminated director john whittington | |
03 Aug 2009 | NEWINC | Incorporation |