- Company Overview for DALMORE CAPITAL 14 GP LIMITED (09426364)
- Filing history for DALMORE CAPITAL 14 GP LIMITED (09426364)
- People for DALMORE CAPITAL 14 GP LIMITED (09426364)
- Charges for DALMORE CAPITAL 14 GP LIMITED (09426364)
- More for DALMORE CAPITAL 14 GP LIMITED (09426364)
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 May 2015 | MR01 | Registration of charge 094263640001, created on 13 May 2015 | |
08 May 2015 | TM01 | Termination of appointment of Vindex Limited as a director on 31 March 2015 | |
08 May 2015 | TM01 | Termination of appointment of Vindex Services Limited as a director on 31 March 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr John Mcdonagh as a director on 31 March 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr. Michael Joseph Ryan as a director on 31 March 2015 | |
29 Apr 2015 | AP01 | Appointment of Alistair Graham Ray as a director on 31 March 2015 | |
24 Apr 2015 | AA01 | Current accounting period extended from 28 February 2016 to 31 March 2016 | |
16 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2015 | CERTNM |
Company name changed mm&s (5866) LIMITED\certificate issued on 01/04/15
|
|
31 Mar 2015 | TM01 | Termination of appointment of Christine Truesdale as a director on 30 March 2015 | |
06 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-06
|