Advanced company searchLink opens in new window

CAP MIDCO LIMITED

Company number 08033124

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • CONNOT ‐
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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