- Company Overview for MATTHEWSDANIEL LIMITED (07066598)
- Filing history for MATTHEWSDANIEL LIMITED (07066598)
- People for MATTHEWSDANIEL LIMITED (07066598)
- Charges for MATTHEWSDANIEL LIMITED (07066598)
- More for MATTHEWSDANIEL LIMITED (07066598)
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 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2010 | AP01 | Appointment of Stephen Merrill as a director | |
30 Jun 2010 | AP01 | Appointment of Mark Elliot Stronge as a director | |
30 Jun 2010 | AP01 | Appointment of Ian Mcgregor Dewar as a director | |
25 Jun 2010 | SH20 | Statement by directors | |
25 Jun 2010 | CAP-SS | Solvency statement dated 25/06/10 | |
25 Jun 2010 | SH19 |
Statement of capital on 25 June 2010
|
|
25 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2010 | SH14 | Redenomination of shares. Statement of capital 25 June 2010 | |
22 Dec 2009 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary | |
22 Dec 2009 | TM01 | Termination of appointment of Mitre Secretaries Limited as a director | |
22 Dec 2009 | TM01 | Termination of appointment of William Yuill as a director | |
22 Dec 2009 | AP01 | Appointment of Mr Kevin Edward Jarman as a director | |
22 Dec 2009 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 22 December 2009 | |
03 Dec 2009 | CERTNM |
Company name changed intercede 2340 LIMITED\certificate issued on 03/12/09
|
|
02 Dec 2009 | CONNOT | Change of name notice | |
04 Nov 2009 | NEWINC | Incorporation |