- Company Overview for CALERO MDSL LIMITED (SC225788)
- Filing history for CALERO MDSL LIMITED (SC225788)
- People for CALERO MDSL LIMITED (SC225788)
- Charges for CALERO MDSL LIMITED (SC225788)
- More for CALERO MDSL LIMITED (SC225788)
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) |
---|---|---|---|
05 Jul 2018 | TM01 | Termination of appointment of Michael Bell as a director on 30 May 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of David Leslie Booker as a director on 30 May 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Michael Bell as a director on 30 May 2018 | |
05 Jul 2018 | TM02 | Termination of appointment of Pjw Corporate Limited as a secretary on 30 May 2018 | |
05 Jul 2018 | AP01 | Appointment of Michelle Noon as a director on 30 May 2018 | |
26 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 25 May 2018
|
|
10 May 2018 | MR04 | Satisfaction of charge 1 in full | |
01 Feb 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 October 2017
|
|
08 Jan 2018 | AD01 | Registered office address changed from Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland to 8 Walker Street Edinburgh EH3 7LH on 8 January 2018 | |
08 Jan 2018 | CH04 | Secretary's details changed for Pjw Corporate Limited on 8 January 2018 | |
05 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
08 Dec 2017 | AP04 | Appointment of Pjw Corporate Limited as a secretary on 1 December 2017 | |
08 Dec 2017 | TM02 | Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 30 November 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
23 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 4 October 2017
|
|
31 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
07 Nov 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
04 Jul 2016 | SH20 | Statement by Directors | |
04 Jul 2016 | SH19 |
Statement of capital on 4 July 2016
|
|
04 Jul 2016 | CAP-SS | Solvency Statement dated 21/06/16 | |
04 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2016 | CH04 | Secretary's details changed for Vialex Company Secretarial Services Limited on 6 June 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 |