- Company Overview for MODA GLOBAL LTD (07319433)
- Filing history for MODA GLOBAL LTD (07319433)
- People for MODA GLOBAL LTD (07319433)
- More for MODA GLOBAL LTD (07319433)
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) |
---|---|---|---|
14 Feb 2012 | AD01 | Registered office address changed from C/O Veronica Nolan 25 Knightsbridge London SW1X 7RZ United Kingdom on 14 February 2012 | |
13 Jan 2012 | CERTNM |
Company name changed moda online LIMITED\certificate issued on 13/01/12
|
|
13 Jan 2012 | CONNOT | Change of name notice | |
09 Jan 2012 | AP01 | Appointment of Lord Daniel Joseph Brennan of Bibury as a director | |
09 Jan 2012 | AP01 | Appointment of Lord Desmond Henry Browne of Ladyton as a director | |
02 Dec 2011 | AD01 | Registered office address changed from C/O Veronica Nolan 25 Knightsbridge London SW1X 7RZ United Kingdom on 2 December 2011 | |
02 Dec 2011 | AD01 | Registered office address changed from C/O Morris & Shah 28a York Street London W1U 6QA England on 2 December 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
03 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2011 | AP01 | Appointment of Mr Jason Daniel Mccue as a director | |
01 Mar 2011 | TM01 | Termination of appointment of Terence Mccue as a director | |
24 Feb 2011 | AD01 | Registered office address changed from Arley Cottage Pools Platt Lane Antrobus Northwich Cheshire CW96JU England on 24 February 2011 | |
07 Oct 2010 | CERTNM |
Company name changed kitsasused LTD\certificate issued on 07/10/10
|
|
07 Oct 2010 | CONNOT | Change of name notice | |
20 Jul 2010 | NEWINC | Incorporation |