- Company Overview for LOCHAIN PATRICK LIMITED (08127648)
- Filing history for LOCHAIN PATRICK LIMITED (08127648)
- People for LOCHAIN PATRICK LIMITED (08127648)
- Charges for LOCHAIN PATRICK LIMITED (08127648)
- More for LOCHAIN PATRICK LIMITED (08127648)
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) |
---|---|---|---|
07 Jan 2013 | AP01 | Appointment of Andrew James Hills as a director | |
07 Jan 2013 | AP01 | Appointment of Mr Lee David Mould as a director | |
07 Jan 2013 | SH10 | Particulars of variation of rights attached to shares | |
07 Jan 2013 | SH08 | Change of share class name or designation | |
07 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Aug 2012 | CERTNM |
Company name changed dunwilco (1757) LIMITED\certificate issued on 14/08/12
|
|
13 Aug 2012 | AP03 | Appointment of Stefan Benkov Benev as a secretary | |
13 Aug 2012 | AP01 | Appointment of Patrick O'connell as a director | |
13 Aug 2012 | AP01 | Appointment of Mr Richard Phillip Hodson as a director | |
13 Aug 2012 | AP01 | Appointment of Mr Ian Graham Story as a director | |
13 Aug 2012 | AP01 | Appointment of Mr Peter William Blanc as a director | |
09 Aug 2012 | TM02 | Termination of appointment of D.W. Company Services Limited as a secretary | |
09 Aug 2012 | TM01 | Termination of appointment of Kenneth Rose as a director | |
09 Aug 2012 | TM01 | Termination of appointment of D.W. Company Services Limited as a director | |
09 Aug 2012 | TM01 | Termination of appointment of D.W. Director 1 Limited as a director | |
09 Aug 2012 | AA01 | Current accounting period shortened from 31 July 2013 to 31 May 2013 | |
09 Aug 2012 | AD01 | Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ England on 9 August 2012 | |
03 Jul 2012 | NEWINC | Incorporation |