- Company Overview for FUEL JUICE TOPCO LIMITED (SC434154)
- Filing history for FUEL JUICE TOPCO LIMITED (SC434154)
- People for FUEL JUICE TOPCO LIMITED (SC434154)
- Charges for FUEL JUICE TOPCO LIMITED (SC434154)
- More for FUEL JUICE TOPCO LIMITED (SC434154)
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) |
---|---|---|---|
16 Jan 2013 | AP01 | Appointment of Christopher Sullivan as a director | |
14 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 21 December 2012
|
|
07 Jan 2013 | SH10 | Particulars of variation of rights attached to shares | |
07 Jan 2013 | SH08 | Change of share class name or designation | |
07 Jan 2013 | SH02 | Sub-division of shares on 21 December 2012 | |
07 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2012 | AP01 | Appointment of James Oliver Tillman as a director | |
15 Oct 2012 | AP01 | Appointment of Mr Hugo Edward William Robinson as a director | |
15 Oct 2012 | TM01 | Termination of appointment of Ruth Bracken as a director | |
15 Oct 2012 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director | |
15 Oct 2012 | TM01 | Termination of appointment of Travers Smith Limited as a director | |
15 Oct 2012 | TM02 | Termination of appointment of Travers Smith Secretaries Limited as a secretary | |
15 Oct 2012 | AA01 | Current accounting period shortened from 31 October 2013 to 30 September 2013 | |
10 Oct 2012 | CERTNM |
Company name changed de facto 1991SC LIMITED\certificate issued on 10/10/12
|
|
10 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2012 | NEWINC | Incorporation |