- Company Overview for MIH HOLDINGS LIMITED (10326412)
- Filing history for MIH HOLDINGS LIMITED (10326412)
- People for MIH HOLDINGS LIMITED (10326412)
- Charges for MIH HOLDINGS LIMITED (10326412)
- More for MIH HOLDINGS LIMITED (10326412)
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) |
---|---|---|---|
27 Apr 2017 | AP01 | Appointment of Mr Matthew William Pomroy as a director on 20 April 2017 | |
27 Apr 2017 | TM01 | Termination of appointment of James Allan Livingston as a director on 20 April 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from C/O Hill Dickinson Llp 50 Fountain Street Manchester M2 2AS United Kingdom to Mi House Penrhyn Court, Penrhyn Road Knowsley Business Park Prescot Merseyside L34 9AB on 30 March 2017 | |
04 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2016 | MR01 | Registration of charge 103264120001, created on 11 November 2016 | |
22 Nov 2016 | AP01 | Appointment of Mr Christopher James Langley as a director on 11 November 2016 | |
22 Nov 2016 | AP01 | Appointment of Mr Timothy Dickinson as a director on 11 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Mr James Allan Livingston as a director on 11 November 2016 | |
17 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 11 November 2016
|
|
11 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-11
|