- Company Overview for ARTHUR J. NASH LIMITED (08011987)
- Filing history for ARTHUR J. NASH LIMITED (08011987)
- People for ARTHUR J. NASH LIMITED (08011987)
- Charges for ARTHUR J. NASH LIMITED (08011987)
- More for ARTHUR J. NASH LIMITED (08011987)
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 Jul 2015 | SH19 |
Statement of capital on 16 July 2015
|
|
16 Jul 2015 | SH20 | Statement by Directors | |
16 Jul 2015 | CAP-SS | Solvency Statement dated 14/07/15 | |
16 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2015 | CERTNM |
Company name changed lmf equityco LIMITED\certificate issued on 15/07/15
|
|
15 Jul 2015 | CONNOT | Change of name notice | |
14 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 13 July 2015
|
|
13 Jul 2015 | AA01 | Current accounting period extended from 30 June 2015 to 30 December 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of David Albert Wilmot as a director on 13 July 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Alistair Charles Westray Troup as a director on 13 July 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Swarupa Gaurang Pathakji as a director on 13 July 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Russell Patrick Trenter as a director on 13 July 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Deborah Jane Kemp as a director on 13 July 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Peter Charles Edward Cornell as a director on 13 July 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of William Colvin as a director on 13 July 2015 | |
13 Jul 2015 | TM02 | Termination of appointment of Russell Patrick Trenter as a secretary on 13 July 2015 | |
13 Jul 2015 | AP01 | Appointment of Mr Stephen Lee Whittern as a director on 13 July 2015 | |
13 Jul 2015 | AP01 | Appointment of Mr Michael Kinloch Mccollum as a director on 13 July 2015 | |
13 Jul 2015 | AP01 | Appointment of Mr Andrew Richard Davies as a director on 13 July 2015 | |
13 Jul 2015 | AP03 | Appointment of Richard Harry Portman as a secretary on 13 July 2015 | |
13 Jul 2015 | AP01 | Appointment of Mr Richard Harry Portman as a director on 13 July 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from 16 st James Street Wolverhampton West Midlands WV1 3LS to 4 King Edwards Square Sutton Coldfield West Midlands B73 6AP on 13 July 2015 | |
03 Jun 2015 | SH06 |
Cancellation of shares. Statement of capital on 20 April 2015
|
|
03 Jun 2015 | SH03 | Purchase of own shares. | |
14 May 2015 | RESOLUTIONS |
Resolutions
|