- Company Overview for SCIMITAR MIDCO LIMITED (07777382)
- Filing history for SCIMITAR MIDCO LIMITED (07777382)
- People for SCIMITAR MIDCO LIMITED (07777382)
- Charges for SCIMITAR MIDCO LIMITED (07777382)
- More for SCIMITAR MIDCO LIMITED (07777382)
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) |
---|---|---|---|
16 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 22 December 2011
|
|
10 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2011 | TM01 | Termination of appointment of David Mcewing as a director | |
14 Dec 2011 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
14 Dec 2011 | TM01 | Termination of appointment of Roger Connon as a director | |
14 Dec 2011 | AP01 | Appointment of Timothy Edward Douglas Allan as a director | |
14 Dec 2011 | AP01 | Appointment of Thomas Mckenzie Biggart as a director | |
14 Dec 2011 | AP01 | Appointment of William Bahlsen Bannister as a director | |
05 Dec 2011 | CERTNM |
Company name changed continental shelf 527 LIMITED\certificate issued on 05/12/11
|
|
05 Dec 2011 | CONNOT | Change of name notice | |
16 Sep 2011 | NEWINC | Incorporation |