MAYFAIR CAPITAL INVESTMENTS UK LIMITED
Company number SC433948
- Company Overview for MAYFAIR CAPITAL INVESTMENTS UK LIMITED (SC433948)
- Filing history for MAYFAIR CAPITAL INVESTMENTS UK LIMITED (SC433948)
- People for MAYFAIR CAPITAL INVESTMENTS UK LIMITED (SC433948)
- More for MAYFAIR CAPITAL INVESTMENTS UK LIMITED (SC433948)
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) |
---|---|---|---|
19 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 24 December 2012
|
|
22 Apr 2013 | AP01 | Appointment of Mr Ronald Alexander Robson as a director | |
22 Apr 2013 | TM01 | Termination of appointment of Richard Mcguire as a director | |
12 Feb 2013 | AP01 | Appointment of Richard Paul Stanley as a director | |
17 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 24 December 2012
|
|
31 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 18 December 2012
|
|
31 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 11 December 2012
|
|
31 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 4 December 2012
|
|
31 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 27 November 2012
|
|
31 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 20 November 2012
|
|
31 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 13 November 2012
|
|
31 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 6 November 2012
|
|
31 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 29 October 2012
|
|
31 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 19 October 2012
|
|
31 Dec 2012 | SH02 | Sub-division of shares on 19 October 2012 | |
06 Dec 2012 | AP01 | Appointment of Mr Jefferson Rich Voss as a director | |
20 Nov 2012 | AP01 | Appointment of Mr Richard Anthony Mcguire as a director | |
20 Nov 2012 | TM01 | Termination of appointment of Ewan Gilchrist as a director | |
24 Oct 2012 | TM02 | Termination of appointment of Dm Company Services Limited as a secretary | |
24 Oct 2012 | AD01 | Registered office address changed from , 16 Charlotte Square, Edinburgh, EH2 4DF on 24 October 2012 | |
24 Oct 2012 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
10 Oct 2012 | CERTNM |
Company name changed dmws 993 LIMITED\certificate issued on 10/10/12
|
|
03 Oct 2012 | NEWINC | Incorporation |