INNOVATION CENTRE FOR ENTERPRISE IN WALES LIMITED
Company number 08034689
- Company Overview for INNOVATION CENTRE FOR ENTERPRISE IN WALES LIMITED (08034689)
- Filing history for INNOVATION CENTRE FOR ENTERPRISE IN WALES LIMITED (08034689)
- People for INNOVATION CENTRE FOR ENTERPRISE IN WALES LIMITED (08034689)
- More for INNOVATION CENTRE FOR ENTERPRISE IN WALES LIMITED (08034689)
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) |
---|---|---|---|
14 Jun 2013 | CH01 | Director's details changed for Mr Anthony Record on 11 June 2013 | |
13 May 2013 | AP01 | Appointment of Gareth Iwan Jones as a director | |
01 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
16 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 12 December 2012
|
|
18 Dec 2012 | AP01 | Appointment of William Jon Record as a director | |
18 Dec 2012 | AP01 | Appointment of Mrs Mandy Weston as a director | |
22 Jun 2012 | CERTNM |
Company name changed mandaco 733 LIMITED\certificate issued on 22/06/12
|
|
22 Jun 2012 | CONNOT | Change of name notice | |
22 Jun 2012 | AD01 | Registered office address changed from C/O Acuity Legal 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom on 22 June 2012 | |
22 Jun 2012 | TM02 | Termination of appointment of M and a Secretaries Limited as a secretary | |
22 Jun 2012 | AP03 | Appointment of Mr Kevin David Saunby as a secretary | |
22 Jun 2012 | TM01 | Termination of appointment of M and a Nominees Limited as a director | |
22 Jun 2012 | TM01 | Termination of appointment of Stephen Berry as a director | |
22 Jun 2012 | AP01 | Appointment of Mr Anthony Record as a director | |
15 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2012 | CONNOT | Change of name notice | |
18 Apr 2012 | NEWINC |
Incorporation
|