- Company Overview for MEDINET MIDCO II LIMITED (10176114)
- Filing history for MEDINET MIDCO II LIMITED (10176114)
- People for MEDINET MIDCO II LIMITED (10176114)
- Charges for MEDINET MIDCO II LIMITED (10176114)
- More for MEDINET MIDCO II LIMITED (10176114)
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) |
---|---|---|---|
11 Aug 2016 | AA01 | Current accounting period shortened from 31 May 2017 to 30 September 2016 | |
24 Jun 2016 | AP01 | Appointment of Mrs Marie Elizabeth Lee as a director on 25 May 2016 | |
24 Jun 2016 | AP01 | Appointment of Mr Gareth Daniel Mason as a director on 25 May 2016 | |
24 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 25 May 2016
|
|
24 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 25 May 2016
|
|
15 Jun 2016 | AP01 |
Appointment of Mr Marco Sodi as a director on 18 May 2016
|
|
14 Jun 2016 | MA | Memorandum and Articles of Association | |
14 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2016 | AP01 | Appointment of Mr Crevan Thomas O'grady as a director on 18 May 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Matthew Donald Jeremy Hudson as a director on 18 May 2016 | |
02 Jun 2016 | AP01 | Appointment of Roberto Barzi as a director on 18 May 2016 | |
02 Jun 2016 | AP03 | Appointment of Mark Hubert Pattimore as a secretary on 18 May 2016 | |
02 Jun 2016 | AP01 | Appointment of Marco Soldi as a director on 18 May 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Mark Hubert Pattimore as a director on 18 May 2016 | |
01 Jun 2016 | MR01 | Registration of charge 101761140001, created on 25 May 2016 | |
12 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-12
|