- Company Overview for M9 HOLDINGS (IT) LIMITED (07961428)
- Filing history for M9 HOLDINGS (IT) LIMITED (07961428)
- People for M9 HOLDINGS (IT) LIMITED (07961428)
- Charges for M9 HOLDINGS (IT) LIMITED (07961428)
- Registers for M9 HOLDINGS (IT) LIMITED (07961428)
- More for M9 HOLDINGS (IT) LIMITED (07961428)
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) |
---|---|---|---|
20 Feb 2013 | AR01 |
Annual return made up to 20 February 2013 with full list of shareholders
|
|
20 Feb 2013 | CH01 | Director's details changed for Adrian Michael Dawson on 1 May 2012 | |
20 Feb 2013 | CH01 | Director's details changed for Mr Ian Colin Sinclair Lyon on 1 May 2012 | |
01 May 2012 | AD01 | Registered office address changed from , C/O Dudley Miles Company Services Limited 210D Ballards Lane, London, N3 2NA, United Kingdom on 1 May 2012 | |
30 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 30 April 2012
|
|
30 Apr 2012 | AP01 | Appointment of Mr Ian Colin Sinclair Lyon as a director | |
30 Apr 2012 | AP01 | Appointment of Grant Ashley Hook as a director | |
30 Apr 2012 | AP01 | Appointment of Adrian Michael Dawson as a director | |
30 Apr 2012 | TM01 | Termination of appointment of Dudley Miles as a director | |
30 Apr 2012 | TM02 | Termination of appointment of Dmcs Secretaries Limited as a secretary | |
30 Apr 2012 | CERTNM |
Company name changed gorebridge services LIMITED\certificate issued on 30/04/12
|
|
23 Feb 2012 | NEWINC | Incorporation |