- Company Overview for OUTCOMES FIRST MIDCO LIMITED (08516295)
- Filing history for OUTCOMES FIRST MIDCO LIMITED (08516295)
- People for OUTCOMES FIRST MIDCO LIMITED (08516295)
- Charges for OUTCOMES FIRST MIDCO LIMITED (08516295)
- More for OUTCOMES FIRST MIDCO LIMITED (08516295)
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) |
---|---|---|---|
19 Apr 2016 | AA | Group of companies' accounts made up to 31 December 2014 | |
10 Mar 2016 | MR01 | Registration of charge 085162950002, created on 7 March 2016 | |
08 Mar 2016 | MR04 | Satisfaction of charge 085162950001 in full | |
18 Dec 2015 | AA01 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 | |
29 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
12 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
24 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
24 Jun 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
10 Jun 2013 | TM01 | Termination of appointment of William Yuill as a director | |
10 Jun 2013 | TM01 | Termination of appointment of Mitre Secretaries Limited as a director | |
10 Jun 2013 | TM01 | Termination of appointment of Mitre Directors Limited as a director | |
10 Jun 2013 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary | |
10 Jun 2013 | MEM/ARTS | Memorandum and Articles of Association | |
10 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2013 | AP01 | Appointment of Mr Roger Graham Colvin as a director | |
10 Jun 2013 | AP01 | Appointment of Dominic Dalli as a director | |
10 Jun 2013 | AP01 | Appointment of Mr Richard James Greenwell as a director | |
10 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 20 May 2013
|
|
10 Jun 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 December 2013 | |
10 Jun 2013 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 10 June 2013 | |
24 May 2013 | MR01 | Registration of charge 085162950001 | |
15 May 2013 | RESOLUTIONS |
Resolutions
|
|
07 May 2013 | CERTNM |
Company name changed intercede 2467 LIMITED\certificate issued on 07/05/13
|
|
03 May 2013 | NEWINC | Incorporation |