- Company Overview for MDH DEFENCE LIMITED (11234544)
- Filing history for MDH DEFENCE LIMITED (11234544)
- People for MDH DEFENCE LIMITED (11234544)
- Charges for MDH DEFENCE LIMITED (11234544)
- More for MDH DEFENCE LIMITED (11234544)
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) |
---|---|---|---|
26 Sep 2018 | AD01 | Registered office address changed from 52 Royce Close West Portway Andover Hampshire SP10 3TS United Kingdom to 12 the Bluestone Centre Sun Rise Way Amesbury Wiltshire SP4 7YR on 26 September 2018 | |
15 Jun 2018 | AP01 | Appointment of Mrs Yasemin Tuksal as a director | |
15 Jun 2018 | AP01 | Appointment of Yasemin Tuksal as a director | |
15 Jun 2018 | TM01 | Termination of appointment of Ian Roy Johnson as a director on 24 May 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Michael Roy David Roller as a director on 24 May 2018 | |
15 Jun 2018 | TM02 | Termination of appointment of Georgina Nicole Pope as a secretary on 24 May 2018 | |
14 Jun 2018 | TM02 | Termination of appointment of Georgina Nicole Pope as a secretary on 24 May 2018 | |
14 Jun 2018 | PSC07 | Cessation of Bioquell Uk Limited as a person with significant control on 24 May 2018 | |
14 Jun 2018 | AP01 | Appointment of Mrs Yasemin Tuksal as a director on 24 May 2018 | |
12 Jun 2018 | PSC01 | Notification of Yasemin Tuksal as a person with significant control on 24 May 2018 | |
29 May 2018 | MR01 | Registration of charge 112345440001, created on 24 May 2018 | |
05 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-05
|