- Company Overview for MOET HENNESSY SERVICES UK LIMITED (08210803)
- Filing history for MOET HENNESSY SERVICES UK LIMITED (08210803)
- People for MOET HENNESSY SERVICES UK LIMITED (08210803)
- Registers for MOET HENNESSY SERVICES UK LIMITED (08210803)
- More for MOET HENNESSY SERVICES UK LIMITED (08210803)
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) |
---|---|---|---|
01 Sep 2014 | TM01 | Termination of appointment of Gilles Marie Kilian Hennessy as a director on 31 August 2014 | |
19 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
07 May 2014 | CH01 | Director's details changed for Mr Vincent Christophe Octave Bernard Navarre on 6 May 2014 | |
10 Oct 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
10 Oct 2013 | AD03 | Register(s) moved to registered inspection location | |
10 Oct 2013 | AD02 | Register inspection address has been changed | |
27 Mar 2013 | AP01 | Appointment of Mr Vincent Francois Villepelet as a director | |
11 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 10 December 2012
|
|
11 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2012 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
13 Dec 2012 | TM01 | Termination of appointment of James Cockeram as a director | |
13 Dec 2012 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 13 December 2012 | |
13 Dec 2012 | AP04 | Appointment of Castlegate Secretaries Limited as a secretary | |
13 Dec 2012 | TM01 | Termination of appointment of William Yuill as a director | |
13 Dec 2012 | TM01 | Termination of appointment of Mitre Secretaries Limited as a director | |
13 Dec 2012 | TM01 | Termination of appointment of Mitre Directors Limited as a director | |
13 Dec 2012 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary | |
13 Dec 2012 | AP01 | Appointment of Mr James Alexander Neil Cockeram as a director | |
13 Dec 2012 | AP01 | Appointment of Mr Gilles Marie Kilian Hennessy as a director | |
13 Dec 2012 | AP01 | Appointment of Mr Vincent Christophe Octave Bernard Navarre as a director | |
30 Nov 2012 | CERTNM |
Company name changed intercede 2459 LIMITED\certificate issued on 30/11/12
|
|
12 Sep 2012 | NEWINC | Incorporation |