- Company Overview for DMWSL 632 LIMITED (07176582)
- Filing history for DMWSL 632 LIMITED (07176582)
- People for DMWSL 632 LIMITED (07176582)
- Charges for DMWSL 632 LIMITED (07176582)
- More for DMWSL 632 LIMITED (07176582)
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) |
---|---|---|---|
04 Aug 2010 | TM01 | Termination of appointment of Vitruvian Directors I Limited as a director | |
04 Aug 2010 | TM01 | Termination of appointment of Vitruvian Directors Ii Limited as a director | |
22 Jul 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 30 September 2010 | |
22 Jul 2010 | AD01 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 22 July 2010 | |
22 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 6 July 2010
|
|
22 Jul 2010 | AP03 | Appointment of Steven John Holmes as a secretary | |
22 Jul 2010 | AP01 | Appointment of James William O'halleran as a director | |
22 Jul 2010 | AP01 | Appointment of David Gray Wilson as a director | |
22 Jul 2010 | AP01 | Appointment of Mr Luke Lyon Alvarez as a director | |
22 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
27 May 2010 | AP01 | Appointment of Philip Russmeyer as a director | |
18 May 2010 | TM02 | Termination of appointment of Dm Company Services (London) Limited as a secretary | |
18 May 2010 | TM01 | Termination of appointment of Martin Mcnair as a director | |
18 May 2010 | AP02 | Appointment of Vitruvian Directors Ii Limited as a director | |
18 May 2010 | AP02 | Appointment of Vitruvian Directors I Limited as a director | |
03 Mar 2010 | NEWINC | Incorporation |