- Company Overview for PERWYN BIDCO (UK) LIMITED (09365426)
- Filing history for PERWYN BIDCO (UK) LIMITED (09365426)
- People for PERWYN BIDCO (UK) LIMITED (09365426)
- Insolvency for PERWYN BIDCO (UK) LIMITED (09365426)
- More for PERWYN BIDCO (UK) LIMITED (09365426)
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) |
---|---|---|---|
16 Sep 2016 | TM01 | Termination of appointment of Jean-Michael Yves Gabriel Runacher as a director on 6 September 2016 | |
16 Sep 2016 | AP01 | Appointment of Mr Heinz Holsten as a director on 6 September 2016 | |
16 Sep 2016 | SH10 | Particulars of variation of rights attached to shares | |
16 Sep 2016 | TM02 | Termination of appointment of Averil Eager as a secretary on 6 September 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of Nicholas James Fallows as a director on 6 September 2016 | |
15 Sep 2016 | SH08 | Change of share class name or designation | |
17 Aug 2016 | CH01 | Director's details changed for Mr Nicholas James Fallons on 22 January 2015 | |
30 Dec 2015 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
19 Mar 2015 | AP01 | Appointment of Mr Nicholas James Fallons as a director on 22 January 2015 | |
03 Mar 2015 | AP01 | Appointment of Jean-Michel Yves Gabriel Runacher as a director on 22 January 2015 | |
05 Feb 2015 | AP03 | Appointment of Averil Eager as a secretary on 21 January 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Bertrand Nicolas Hubert Perrodo as a director on 22 January 2015 | |
23 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-23
|