- Company Overview for MOLTEN VENTURES PLC (09799594)
- Filing history for MOLTEN VENTURES PLC (09799594)
- People for MOLTEN VENTURES PLC (09799594)
- Charges for MOLTEN VENTURES PLC (09799594)
- Registers for MOLTEN VENTURES PLC (09799594)
- More for MOLTEN VENTURES PLC (09799594)
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) |
---|---|---|---|
05 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 24 November 2016
|
|
04 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
05 Sep 2016 | AD03 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
02 Sep 2016 | AD02 | Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
28 Jul 2016 | SH02 |
Statement of capital on 15 June 2016
|
|
28 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 15 June 2016
|
|
26 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 15 June 2016
|
|
26 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 15 June 2016
|
|
26 Jun 2016 | SH02 |
Statement of capital on 9 June 2016
|
|
20 Jun 2016 | AA | Full accounts made up to 31 March 2016 | |
09 Jun 2016 | CERTNM |
Company name changed ingleby (1994) PLC\certificate issued on 09/06/16
|
|
09 Jun 2016 | CONNOT | Change of name notice | |
17 May 2016 | AD01 | Registered office address changed from 14 Buckingham Gate London SW1E 6LB to 4 More London Riverside London SE1 2AU on 17 May 2016 | |
12 Dec 2015 | AP01 | Appointment of Karen Slatford as a director on 20 November 2015 | |
12 Dec 2015 | TM02 | Termination of appointment of Kristian Thomas Rogers as a secretary on 20 November 2015 | |
01 Dec 2015 | AP04 | Appointment of Prism Cosec Limited as a secretary on 20 November 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Stuart Malcom Chapman as a director on 20 November 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Simon Christopher Cook as a director on 20 November 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Grahame David Cook as a director on 20 November 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Richard Fowler Pelly as a director on 20 November 2015 | |
30 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2015 | TM01 | Termination of appointment of Nicholas Roy Heather as a director on 20 November 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Kristian Thomas Rogers as a director on 20 November 2015 | |
28 Nov 2015 | AA01 | Current accounting period shortened from 30 September 2016 to 31 March 2016 | |
26 Nov 2015 | RESOLUTIONS |
Resolutions
|