- Company Overview for SDH BIDCO LIMITED (07930752)
- Filing history for SDH BIDCO LIMITED (07930752)
- People for SDH BIDCO LIMITED (07930752)
- Charges for SDH BIDCO LIMITED (07930752)
- More for SDH BIDCO LIMITED (07930752)
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) |
---|---|---|---|
24 Jul 2012 | AP01 | Appointment of Mr Etienne Greeff as a director | |
24 Jul 2012 | AP01 | Appointment of Mr Andrew Derek Cooke as a director | |
24 Jul 2012 | AP01 | Appointment of Mr Matthew Charles Tomlinson as a director | |
16 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 2 July 2012
|
|
16 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Apr 2012 | TM02 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary | |
24 Apr 2012 | TM01 | Termination of appointment of Sian Sadler as a director | |
24 Apr 2012 | AP01 | Appointment of Mr Ian Douglas Grant as a director | |
24 Apr 2012 | AP01 | Appointment of Keith Robert Davidson as a director | |
24 Apr 2012 | AA01 | Current accounting period extended from 28 February 2013 to 31 July 2013 | |
23 Apr 2012 | CERTNM |
Company name changed shoo 564 LIMITED\certificate issued on 23/04/12
|
|
23 Apr 2012 | AD01 | Registered office address changed from , Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom on 23 April 2012 | |
01 Feb 2012 | NEWINC | Incorporation |