- Company Overview for CAP MIDCO LIMITED (08033124)
- Filing history for CAP MIDCO LIMITED (08033124)
- People for CAP MIDCO LIMITED (08033124)
- Charges for CAP MIDCO LIMITED (08033124)
- More for CAP MIDCO LIMITED (08033124)
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) |
---|---|---|---|
22 Apr 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
22 Apr 2013 | CH01 | Director's details changed for Robert John Powis on 16 October 2012 | |
19 Oct 2012 | AP01 | Appointment of Anthony Doherty as a director | |
19 Oct 2012 | AP01 | Appointment of Robert John Powis as a director | |
19 Oct 2012 | TM01 | Termination of appointment of Edward Shuckburgh as a director | |
19 Oct 2012 | TM01 | Termination of appointment of Wiet Stokhuyzen as a director | |
23 Aug 2012 | AD01 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 23 August 2012 | |
21 Aug 2012 | CERTNM |
Company name changed pm midco LIMITED\certificate issued on 21/08/12
|
|
13 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jun 2012 | AP01 | Appointment of Ian Leslie Rendle as a director | |
28 Jun 2012 | AP01 | Appointment of Ajay Kumar Handa as a director | |
24 Apr 2012 | TM01 | Termination of appointment of Paul Newcombe as a director | |
23 Apr 2012 | AP01 | Appointment of Edward Jonathan Tymms Shuckburgh as a director | |
23 Apr 2012 | AP01 | Appointment of Wiet Austin Stokhuyzen as a director | |
20 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2012 | TM02 | Termination of appointment of Hackwood Secretaries Limited as a secretary | |
17 Apr 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 December 2012 | |
17 Apr 2012 | NEWINC | Incorporation |