- Company Overview for MIZ HOLDINGS LTD (SC533314)
- Filing history for MIZ HOLDINGS LTD (SC533314)
- People for MIZ HOLDINGS LTD (SC533314)
- More for MIZ HOLDINGS LTD (SC533314)
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 May 2016 | SH01 |
Statement of capital following an allotment of shares on 21 April 2016
|
|
16 May 2016 | AP01 | Appointment of Mr Michael Murray Malcolm as a director on 21 April 2016 | |
16 May 2016 | AP01 | Appointment of Mr Mark Richard Turton as a director on 21 April 2016 | |
21 Apr 2016 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 21 April 2016 | |
21 Apr 2016 | TM02 | Termination of appointment of Cosec Limited as a secretary on 21 April 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Cosec Limited as a director on 21 April 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 21 April 2016 | |
21 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-21
|