- Company Overview for NEVADA MIDCO LIMITED (09360869)
- Filing history for NEVADA MIDCO LIMITED (09360869)
- People for NEVADA MIDCO LIMITED (09360869)
- Charges for NEVADA MIDCO LIMITED (09360869)
- More for NEVADA MIDCO LIMITED (09360869)
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) |
---|---|---|---|
12 Aug 2016 | AP01 | Appointment of Sir Thomas David Guy Arculus as a director on 2 August 2016 | |
12 Aug 2016 | AP01 | Appointment of Mr Michael John Rusbridge as a director on 2 August 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
14 Jan 2016 | CH01 | Director's details changed for Mr Paul (Pavandeep) Thandi on 14 January 2016 | |
14 Jan 2016 | CH01 | Director's details changed for Mr John Mark Hornby on 14 January 2016 | |
14 Jan 2016 | CH03 | Secretary's details changed for Keith Marriott on 14 January 2016 | |
04 Sep 2015 | AP01 | Appointment of Mr Peter William Phillipson as a director on 8 June 2015 | |
06 May 2015 | AP01 | Appointment of Martin John Draper as a director on 1 May 2015 | |
06 May 2015 | AD01 | Registered office address changed from 115 Colmore Row Birmingham B3 3AL United Kingdom to National Exhibition Centre Birmingham West Midlands B40 1NT on 6 May 2015 | |
06 May 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
13 Feb 2015 | AP01 | Appointment of Steven Aston as a director on 12 February 2015 | |
26 Jan 2015 | MR01 | Registration of charge 093608690001 | |
18 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-18
|