- Company Overview for JAEGER MIDCO LIMITED (08025739)
- Filing history for JAEGER MIDCO LIMITED (08025739)
- People for JAEGER MIDCO LIMITED (08025739)
- Charges for JAEGER MIDCO LIMITED (08025739)
- More for JAEGER MIDCO LIMITED (08025739)
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) |
---|---|---|---|
30 Apr 2012 | AP01 | Appointment of Mr Peter John Williamson as a director | |
30 Apr 2012 | AP01 | Appointment of Mr Nicholas Ian Burgess Sanders as a director | |
30 Apr 2012 | AP01 | Appointment of Graham John Edgerton as a director | |
30 Apr 2012 | AP01 |
Appointment of Andrew Macgregor Mackenzie as a director
|
|
26 Apr 2012 | CERTNM |
Company name changed macsco 41 LIMITED\certificate issued on 26/04/12
|
|
26 Apr 2012 | CONNOT | Change of name notice | |
24 Apr 2012 | AP01 | Appointment of Mark Nicholas Kennedy Aldridge as a director | |
24 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Apr 2012 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom on 23 April 2012 | |
23 Apr 2012 | TM01 | Termination of appointment of Bibi Ally as a director | |
23 Apr 2012 | AP01 | Appointment of Mr Robert Alexander Asplin as a director | |
11 Apr 2012 | NEWINC |
Incorporation
|