- Company Overview for PHD ACQUISITION BIDCO LIMITED (09286479)
- Filing history for PHD ACQUISITION BIDCO LIMITED (09286479)
- People for PHD ACQUISITION BIDCO LIMITED (09286479)
- Charges for PHD ACQUISITION BIDCO LIMITED (09286479)
- Insolvency for PHD ACQUISITION BIDCO LIMITED (09286479)
- More for PHD ACQUISITION BIDCO LIMITED (09286479)
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) |
---|---|---|---|
18 Mar 2015 | AA01 | Current accounting period extended from 31 March 2015 to 31 August 2015 | |
12 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 14 November 2014
|
|
03 Dec 2014 | MA | Memorandum and Articles of Association | |
03 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2014 | AP01 | Appointment of Mr. Sebastian Andrew Mullin as a director on 14 November 2014 | |
27 Nov 2014 | AP01 | Appointment of Mr. Jason Mark Rickaby as a director on 14 November 2014 | |
24 Nov 2014 | AD01 | Registered office address changed from 55 Blandford Street London W1U 7HW United Kingdom to 2-12 New Cleveland Street Kingston upon Hull, East Yorkshire Hull HU8 7EX on 24 November 2014 | |
24 Nov 2014 | AA01 | Current accounting period shortened from 31 October 2015 to 31 March 2015 | |
19 Nov 2014 | MR01 | Registration of charge 092864790001, created on 13 November 2014 | |
29 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-29
|