- Company Overview for METAMARK GROUP HOLDINGS LIMITED (10600313)
- Filing history for METAMARK GROUP HOLDINGS LIMITED (10600313)
- People for METAMARK GROUP HOLDINGS LIMITED (10600313)
- Charges for METAMARK GROUP HOLDINGS LIMITED (10600313)
- More for METAMARK GROUP HOLDINGS LIMITED (10600313)
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) |
---|---|---|---|
06 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 23 May 2017
|
|
04 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2017 | AP01 | Appointment of Mr Matthew Jonathan Enright as a director on 22 June 2017 | |
15 Jun 2017 | SH02 | Sub-division of shares on 23 May 2017 | |
14 Jun 2017 | SH10 | Particulars of variation of rights attached to shares | |
14 Jun 2017 | SH08 | Change of share class name or designation | |
08 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2017 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
05 Jun 2017 | AD01 | Registered office address changed from Ground Floor Augustine House 6a Austin Friars London EC2N 2HA United Kingdom to New Quay Road Lancaster Lancashire LA1 5QP on 5 June 2017 | |
05 Jun 2017 | AP01 | Appointment of Mr Alistair Paul Armstrong as a director on 23 May 2017 | |
05 Jun 2017 | AP01 | Appointment of Mr Ian Geoffrey Simister as a director on 23 May 2017 | |
05 Jun 2017 | AP01 | Appointment of Mr Paul French as a director on 23 May 2017 | |
05 Jun 2017 | MR01 | Registration of charge 106003130002, created on 23 May 2017 | |
01 Jun 2017 | MR01 | Registration of charge 106003130001, created on 23 May 2017 | |
03 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-03
|