Advanced company searchLink opens in new window

MRN INFLECTION LTD

Company number 08236413

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)
01 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,328.58
24 Apr 2013 SH10 Particulars of variation of rights attached to shares
24 Apr 2013 SH08 Change of share class name or designation
24 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Feb 2013 AP01 Appointment of Paul Bodfish as a director
13 Feb 2013 AP01 Appointment of Helena Baker as a director
13 Feb 2013 AP01 Appointment of Stuart Redding as a director
13 Feb 2013 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 13 February 2013
29 Jan 2013 AP03 Appointment of Ms Susan Barbara Collins as a secretary
13 Dec 2012 SH08 Change of share class name or designation
13 Dec 2012 SH01 Statement of capital following an allotment of shares on 5 November 2012
  • GBP 1,128.58
13 Dec 2012 AP01 Appointment of Mr Michael Andrew Gordon as a director
13 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
13 Dec 2012 TM02 Termination of appointment of Emw Secretaries Limited as a secretary
13 Dec 2012 TM01 Termination of appointment of Ian Zant-Boer as a director
13 Dec 2012 TM01 Termination of appointment of Emw Directors Limited as a director
13 Dec 2012 AP01 Appointment of Dr Graham Leatham Wylie as a director
22 Oct 2012 CERTNM Company name changed seebeck 82 LIMITED\certificate issued on 22/10/12
  • RES15 ‐ Change company name resolution on 2012-10-17
22 Oct 2012 CONNOT Change of name notice
02 Oct 2012 NEWINC Incorporation