- Company Overview for MACH1 LTD (10230084)
- Filing history for MACH1 LTD (10230084)
- People for MACH1 LTD (10230084)
- More for MACH1 LTD (10230084)
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) |
---|---|---|---|
29 Nov 2017 | PSC04 | Change of details for Mark Atherton as a person with significant control on 29 November 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
24 Nov 2017 | PSC04 | Change of details for a person with significant control | |
24 Nov 2017 | AD01 | Registered office address changed from Pinicale House Business Centre Newark Road Peterborough PE1 5YD England to Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF on 24 November 2017 | |
24 Nov 2017 | AP01 | Appointment of Mr Alan Vincent Mchale as a director on 1 November 2017 | |
24 Nov 2017 | AP01 | Appointment of Mark Atherton as a director on 14 November 2017 | |
24 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 14 November 2017
|
|
24 Nov 2017 | PSC01 | Notification of Mark Atherton as a person with significant control on 14 November 2017 | |
24 Nov 2017 | PSC01 | Notification of Alan Vincent Mchale as a person with significant control on 14 November 2017 | |
28 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2017 | TM01 | Termination of appointment of Alan Vincent Mchale as a director on 9 May 2017 | |
22 Jun 2016 | AP01 | Appointment of Mr Alan Vincent Mchale as a director on 14 June 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr Michael Crathorne as a director on 14 June 2016 | |
14 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-14
|