- Company Overview for MAGICARD HOLDINGS LIMITED (10167498)
- Filing history for MAGICARD HOLDINGS LIMITED (10167498)
- People for MAGICARD HOLDINGS LIMITED (10167498)
- Charges for MAGICARD HOLDINGS LIMITED (10167498)
- More for MAGICARD HOLDINGS LIMITED (10167498)
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 Sep 2016 | SH08 | Change of share class name or designation | |
05 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2016 | MR01 | Registration of charge 101674980003, created on 23 August 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Christopher James Neale as a director on 23 August 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Gordon Rodney Hague as a director on 23 August 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Richard Antony Cargill Scott as a director on 23 August 2016 | |
24 Aug 2016 | AD01 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Waverley House Hampshire Road Granby Industrial Estate Weymouth DT4 9XD on 24 August 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Andrew Boris Matko as a director on 23 August 2016 | |
24 Aug 2016 | MR01 | Registration of charge 101674980002, created on 23 August 2016 | |
27 May 2016 | MR01 | Registration of charge 101674980001, created on 26 May 2016 | |
06 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-06
|