- Company Overview for CNH BIDCO LIMITED (07795109)
- Filing history for CNH BIDCO LIMITED (07795109)
- People for CNH BIDCO LIMITED (07795109)
- Charges for CNH BIDCO LIMITED (07795109)
- More for CNH BIDCO LIMITED (07795109)
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) |
---|---|---|---|
13 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 6 December 2011
|
|
23 Nov 2011 | AP04 | Appointment of State Street (Guernsey) Limited as a secretary | |
27 Oct 2011 | AP01 | Appointment of Mr Rami Cassis as a director | |
27 Oct 2011 | AP01 | Appointment of David Simon Williamson as a director | |
27 Oct 2011 | AP01 | Appointment of Simon Mark Smith as a director | |
27 Oct 2011 | AP01 | Appointment of Simon Mark Bliss as a director | |
27 Oct 2011 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director | |
27 Oct 2011 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director | |
27 Oct 2011 | AD01 | Registered office address changed from , 90 High Holborn, London, WC1V 6XX, United Kingdom on 27 October 2011 | |
27 Oct 2011 | TM01 | Termination of appointment of Christopher Mackie as a director | |
27 Oct 2011 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary | |
27 Oct 2011 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 | |
14 Oct 2011 | CERTNM |
Company name changed newincco 1125 LIMITED\certificate issued on 14/10/11
|
|
14 Oct 2011 | CONNOT | Change of name notice | |
03 Oct 2011 | NEWINC | Incorporation |