- Company Overview for MAX OFFICE NOMINEE LIMITED (07107421)
- Filing history for MAX OFFICE NOMINEE LIMITED (07107421)
- People for MAX OFFICE NOMINEE LIMITED (07107421)
- Charges for MAX OFFICE NOMINEE LIMITED (07107421)
- More for MAX OFFICE NOMINEE LIMITED (07107421)
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) |
---|---|---|---|
17 Aug 2015 | MR01 |
Registration of charge 071074210003, created on 10 August 2015
|
|
17 Aug 2015 | MR01 |
Registration of charge 071074210004, created on 10 August 2015
|
|
17 Aug 2015 | MR01 | Registration of charge 071074210006, created on 10 August 2015 | |
17 Aug 2015 | MR01 | Registration of charge 071074210005, created on 10 August 2015 | |
17 Aug 2015 | MR01 | Registration of charge 071074210007, created on 10 August 2015 | |
17 Aug 2015 | MR01 | Registration of charge 071074210008, created on 10 August 2015 | |
23 Jul 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
23 Jul 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
23 Jul 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
23 Jul 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
23 Jul 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
23 Jul 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
23 Jul 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
23 Jul 2015 | RP04 |
Second filing of AP04 previously delivered to Companies House
|
|
27 Feb 2015 | AP01 | Appointment of Mr James Robert Lock as a director on 26 February 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Michael John Pegler as a director on 26 February 2015 | |
20 Jan 2015 | MR01 | Registration of charge 071074210001, created on 15 January 2015 | |
20 Jan 2015 | MR01 | Registration of charge 071074210002, created on 15 January 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
05 Jan 2015 | AD01 | Registered office address changed from 40 Berkeley Square London W1J 5AL England to Pollen House 10 Cork Street London W1S 3NP on 5 January 2015 | |
03 Dec 2014 | MA | Memorandum and Articles of Association | |
03 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2014 | AP01 |
Appointment of Mr David Robert Mcclure as a director on 18 August 2014
|
|
11 Sep 2014 | AP01 |
Appointment of Mr Michael John Pegler as a director on 18 August 2014
|
|
11 Sep 2014 | AP04 |
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 18 August 2014
|