- Company Overview for INSTEM LIMITED (07148099)
- Filing history for INSTEM LIMITED (07148099)
- People for INSTEM LIMITED (07148099)
- Charges for INSTEM LIMITED (07148099)
- Registers for INSTEM LIMITED (07148099)
- More for INSTEM LIMITED (07148099)
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) |
---|---|---|---|
07 Oct 2010 | CERT5 | Certificate of re-registration from Private to Public Limited Company | |
07 Oct 2010 | MAR | Re-registration of Memorandum and Articles | |
07 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2010 | RR01 | Re-registration from a private company to a public company | |
07 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2010 | MEM/ARTS | Memorandum and Articles of Association | |
04 Oct 2010 | AA01 | Current accounting period shortened from 28 February 2011 to 31 December 2010 | |
27 Sep 2010 | AP01 | Appointment of Mr David Gare as a director | |
27 Sep 2010 | AP01 | Appointment of David Michael Sherwin as a director | |
27 Sep 2010 | AP01 | Appointment of Michael Frederick Mcgoun as a director | |
27 Sep 2010 | AP01 | Appointment of Philip John Reason as a director | |
27 Sep 2010 | AP01 | Appointment of James Mclauchlan as a director | |
27 Sep 2010 | AD01 | Registered office address changed from , Webber House 28-28 Market Street, Altrincham, Cheshire, WA14 1PF on 27 September 2010 | |
25 Sep 2010 | TM01 | Termination of appointment of Michael Harris as a director | |
25 Sep 2010 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary | |
25 Sep 2010 | AP03 | Appointment of James Mclauchlan as a secretary | |
25 Sep 2010 | TM01 | Termination of appointment of Muriel Thorne as a director | |
24 Sep 2010 | CERTNM |
Company name changed helium miracle 99 LIMITED\certificate issued on 24/09/10
|
|
05 Feb 2010 | NEWINC |
Incorporation
|