- Company Overview for GRAPHITE RESOURCES (KNIGHTSBRIDGE) LIMITED (07594919)
- Filing history for GRAPHITE RESOURCES (KNIGHTSBRIDGE) LIMITED (07594919)
- People for GRAPHITE RESOURCES (KNIGHTSBRIDGE) LIMITED (07594919)
- Charges for GRAPHITE RESOURCES (KNIGHTSBRIDGE) LIMITED (07594919)
- More for GRAPHITE RESOURCES (KNIGHTSBRIDGE) LIMITED (07594919)
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) |
---|---|---|---|
29 Jul 2011 | SH08 | Change of share class name or designation | |
29 Jul 2011 | SH02 | Sub-division of shares on 12 July 2011 | |
26 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Jun 2011 | AP03 | Appointment of William Thompson as a secretary | |
10 Jun 2011 | AA01 | Current accounting period extended from 30 April 2012 to 30 June 2012 | |
10 Jun 2011 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 10 June 2011 | |
10 Jun 2011 | AP01 | Appointment of Michael Vincent Thompson as a director | |
10 Jun 2011 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary | |
10 Jun 2011 | TM01 | Termination of appointment of Mitre Secretaries Limited as a director | |
10 Jun 2011 | TM01 | Termination of appointment of Mitre Directors Limited as a director | |
10 Jun 2011 | TM01 | Termination of appointment of William Yuill as a director | |
03 Jun 2011 | CERTNM |
Company name changed intercede 2416 LIMITED\certificate issued on 03/06/11
|
|
07 Apr 2011 | NEWINC | Incorporation |