- Company Overview for MONCHHICHI PLC (07951073)
- Filing history for MONCHHICHI PLC (07951073)
- People for MONCHHICHI PLC (07951073)
- Insolvency for MONCHHICHI PLC (07951073)
- More for MONCHHICHI PLC (07951073)
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) |
---|---|---|---|
25 Jan 2017 | CONNOT | Change of name notice | |
20 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 23 December 2016
|
|
20 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2017 | AP01 | Appointment of Mr Simon Jeremy Fry as a director on 23 December 2016 | |
19 Jan 2017 | AP03 | Appointment of Mr Stuart Davies as a secretary on 23 December 2016 | |
18 Jan 2017 | TM01 | Termination of appointment of Kyle Appleby as a director on 23 December 2016 | |
18 Jan 2017 | TM02 | Termination of appointment of Kyle Appleby as a secretary on 23 December 2016 | |
18 Jan 2017 | TM01 | Termination of appointment of Patrick Henry Cross as a director on 23 December 2016 | |
18 Jan 2017 | TM01 | Termination of appointment of John Zorbas as a director on 23 December 2016 | |
18 Jan 2017 | AP01 | Appointment of Mr Jean-Pascal Tranie as a director on 23 December 2016 | |
18 Jan 2017 | AP01 | Appointment of Mr Felipe Wallace Simonsen as a director on 23 December 2016 | |
05 Jan 2017 | AD01 | Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS on 5 January 2017 | |
14 Nov 2016 | AD01 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom to 12 New Fetter Lane London EC4A 1JP on 14 November 2016 | |
13 Oct 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 15 February 2016 no member list
Statement of capital on 2016-04-05
|
|
04 Mar 2016 | CERTNM |
Company name changed mercom oil sands PLC\certificate issued on 04/03/16
|
|
04 Mar 2016 | CONNOT | Change of name notice | |
16 Dec 2015 | AP03 | Appointment of Mr Kyle Appleby as a secretary on 1 September 2015 | |
16 Dec 2015 | AD01 | Registered office address changed from Courtyard Cottage Mill End Chadlington Oxfordshire OX7 3NY United Kingdom to 90 Fetter Lane London EC4A 1EQ on 16 December 2015 | |
02 Dec 2015 | AD01 | Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to Courtyard Cottage Mill End Chadlington Oxfordshire OX7 3NY on 2 December 2015 | |
19 Oct 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
01 Oct 2015 | TM02 | Termination of appointment of Lorraine Elizabeth Young as a secretary on 1 September 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 no member list
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 22 January 2015
|
|
22 Oct 2014 | TM01 | Termination of appointment of Albert Edmond Taubi as a director on 16 May 2014 |