- Company Overview for NEWINCCO 1270 LIMITED (08773000)
- Filing history for NEWINCCO 1270 LIMITED (08773000)
- People for NEWINCCO 1270 LIMITED (08773000)
- Charges for NEWINCCO 1270 LIMITED (08773000)
- More for NEWINCCO 1270 LIMITED (08773000)
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) |
---|---|---|---|
25 Feb 2014 | AD01 | Registered office address changed from , 90 High Holborn, London, WC1V 6XX, United Kingdom to Penthouse Suite Elstree House Elstree Way Borehamwood WD6 1SD on 25 February 2014 | |
25 Feb 2014 | SH10 | Particulars of variation of rights attached to shares | |
25 Feb 2014 | SH08 | Change of share class name or designation | |
25 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 17 February 2014
|
|
25 Feb 2014 | SH02 | Sub-division of shares on 17 February 2014 | |
25 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2014 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director | |
08 Jan 2014 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director | |
08 Jan 2014 | TM01 | Termination of appointment of Christopher Mackie as a director | |
08 Jan 2014 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary | |
20 Dec 2013 | AP01 | Appointment of Harry Leon Landy as a director | |
20 Dec 2013 | AP01 | Appointment of Danny Stephen Waters as a director | |
13 Nov 2013 | NEWINC | Incorporation |