MOUNTAIN WAREHOUSE INTERNATIONAL LIMITED
Company number 08729050
- Company Overview for MOUNTAIN WAREHOUSE INTERNATIONAL LIMITED (08729050)
- Filing history for MOUNTAIN WAREHOUSE INTERNATIONAL LIMITED (08729050)
- People for MOUNTAIN WAREHOUSE INTERNATIONAL LIMITED (08729050)
- More for MOUNTAIN WAREHOUSE INTERNATIONAL LIMITED (08729050)
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 Aug 2014 | AA | Group of companies' accounts made up to 28 February 2014 | |
23 Jul 2014 | AA01 | Previous accounting period shortened from 28 February 2015 to 28 February 2014 | |
22 Apr 2014 | TM02 |
Termination of appointment of a secretary
|
|
22 Apr 2014 | AP03 | Appointment of Elaine Fitzpatrick as a secretary | |
20 Mar 2014 | CERTNM |
Company name changed ingleby (1932) LIMITED\certificate issued on 20/03/14
|
|
20 Mar 2014 | CONNOT | Change of name notice | |
26 Nov 2013 | SH10 | Particulars of variation of rights attached to shares | |
08 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 30 October 2013
|
|
04 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2013 | AP01 | Appointment of Mr Marcus David Ward as a director | |
16 Oct 2013 | AP01 | Appointment of Mr Keith Pacey as a director | |
16 Oct 2013 | AP01 |
Appointment of Mr Mark Robert Neale as a director
|
|
16 Oct 2013 | AP01 | Appointment of Mr Mark Robert Neale as a director | |
16 Oct 2013 | TM01 | Termination of appointment of Ian Piggin as a director | |
16 Oct 2013 | AA01 | Current accounting period extended from 31 October 2014 to 28 February 2015 | |
16 Oct 2013 | AD01 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 16 October 2013 | |
11 Oct 2013 | NEWINC | Incorporation |