- Company Overview for SOAR TPI (HOLDINGS) LTD (08840424)
- Filing history for SOAR TPI (HOLDINGS) LTD (08840424)
- People for SOAR TPI (HOLDINGS) LTD (08840424)
- Charges for SOAR TPI (HOLDINGS) LTD (08840424)
- Registers for SOAR TPI (HOLDINGS) LTD (08840424)
- More for SOAR TPI (HOLDINGS) LTD (08840424)
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) |
---|---|---|---|
04 Feb 2015 | AD02 | Register inspection address has been changed to Two Snow Hill Birmingham B4 6WR | |
28 Jan 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
16 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 22 December 2014
|
|
15 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 1 January 2015
|
|
20 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2014 | AP01 | Appointment of Mr Paul Brown as a director | |
16 Jan 2014 | AP01 | Appointment of Mr Alan Eisen as a director | |
16 Jan 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 | |
16 Jan 2014 | AP03 | Appointment of Mr Quintin Potgieter as a secretary | |
16 Jan 2014 | AP01 | Appointment of Mr Quintin Potgieter as a director | |
16 Jan 2014 | AD01 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 16 January 2014 | |
16 Jan 2014 | TM01 | Termination of appointment of Rebecca Finding as a director | |
10 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-10
|