- Company Overview for MUNROE HOLDINGS LIMITED (SC412598)
- Filing history for MUNROE HOLDINGS LIMITED (SC412598)
- People for MUNROE HOLDINGS LIMITED (SC412598)
- Charges for MUNROE HOLDINGS LIMITED (SC412598)
- Insolvency for MUNROE HOLDINGS LIMITED (SC412598)
- More for MUNROE HOLDINGS LIMITED (SC412598)
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) |
---|---|---|---|
08 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
29 Feb 2012 | MEM/ARTS | Memorandum and Articles of Association | |
22 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 27 January 2012
|
|
31 Jan 2012 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 31 January 2012 | |
31 Jan 2012 | TM02 | Termination of appointment of Dm Company Services Limited as a secretary | |
31 Jan 2012 | AP03 | Appointment of Pamela June Smyth as a secretary | |
31 Jan 2012 | TM01 | Termination of appointment of Ewan Gilchrist as a director | |
31 Jan 2012 | AP01 | Appointment of Mr John Steel Richards as a director | |
31 Jan 2012 | AP01 | Appointment of Keith Manson Miller as a director | |
19 Jan 2012 | CERTNM |
Company name changed dmws 963 LIMITED\certificate issued on 19/01/12
|
|
05 Dec 2011 | NEWINC | Incorporation |