- Company Overview for MERSEYLINK (ISSUER) PLC (08896313)
- Filing history for MERSEYLINK (ISSUER) PLC (08896313)
- People for MERSEYLINK (ISSUER) PLC (08896313)
- Charges for MERSEYLINK (ISSUER) PLC (08896313)
- More for MERSEYLINK (ISSUER) PLC (08896313)
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) |
---|---|---|---|
11 Apr 2014 | TM01 | Termination of appointment of Christopher Rhead as a director | |
11 Apr 2014 | TM01 | Termination of appointment of Volker Ellenberg as a director | |
09 Apr 2014 | MR01 | Registration of charge 088963130001 | |
27 Mar 2014 | AP03 | Appointment of Alexander William Robert Fulcher as a secretary | |
27 Mar 2014 | TM02 | Termination of appointment of David Jardine as a secretary | |
27 Mar 2014 | AP02 | Appointment of Fcc Construccion Sa as a director | |
27 Mar 2014 | TM01 | Termination of appointment of Mark Elsey as a director | |
27 Mar 2014 | TM01 | Termination of appointment of David Jardine as a director | |
27 Mar 2014 | AP02 | Appointment of Vialia Sociedad Gestora De Concesiones De Infraestructuras, S.L.U as a director | |
24 Mar 2014 | AP01 | Appointment of Mark Dening Bradshaw as a director | |
24 Mar 2014 | AP01 | Appointment of Mr Mark Jonathan Dooley as a director | |
24 Mar 2014 | AP01 | Appointment of Mr Christopher Rhead as a director | |
24 Mar 2014 | AP01 | Appointment of Volker Ellenberg as a director | |
21 Mar 2014 | AD01 | Registered office address changed from C/O Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom on 21 March 2014 | |
17 Mar 2014 | CERT8A | Commence business and borrow | |
17 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 14 March 2014
|
|
17 Mar 2014 | SH50 | Trading certificate for a public company | |
14 Feb 2014 | NEWINC | Incorporation |