- Company Overview for BOLT MEZZANINE LIMITED (07151405)
- Filing history for BOLT MEZZANINE LIMITED (07151405)
- People for BOLT MEZZANINE LIMITED (07151405)
- Charges for BOLT MEZZANINE LIMITED (07151405)
- More for BOLT MEZZANINE LIMITED (07151405)
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 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Oct 2010 | AP01 | Appointment of Mr Richard Anthony De Souza as a director | |
13 Oct 2010 | TM01 | Termination of appointment of Andrew Oades as a director | |
24 May 2010 | CH01 | Director's details changed for Thomas Engelen on 12 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Andrew Giovanni Oades on 12 May 2010 | |
21 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 May 2010 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 20 May 2010 | |
20 May 2010 | AA01 | Current accounting period extended from 28 February 2011 to 30 June 2011 | |
20 May 2010 | SH01 |
Statement of capital following an allotment of shares on 12 May 2010
|
|
22 Apr 2010 | AP01 | Appointment of Thomas Engelen as a director | |
22 Apr 2010 | AP01 | Appointment of Andrew Giovanni Oades as a director | |
21 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2010 | TM01 | Termination of appointment of Mitre Secretaries Limited as a director | |
16 Apr 2010 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary | |
16 Apr 2010 | TM01 | Termination of appointment of Mitre Directors Limited as a director | |
16 Apr 2010 | TM01 | Termination of appointment of William Yuill as a director | |
09 Feb 2010 | NEWINC | Incorporation |