- Company Overview for GINX TV LIMITED (07106615)
- Filing history for GINX TV LIMITED (07106615)
- People for GINX TV LIMITED (07106615)
- Charges for GINX TV LIMITED (07106615)
- More for GINX TV LIMITED (07106615)
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) |
---|---|---|---|
27 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 18 August 2010
|
|
25 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 20 January 2010
|
|
27 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jul 2010 | AD01 | Registered office address changed from , Suite 6: The Shaftesbury Centre, 85 Barlby Road, London, W10 6BN, England on 22 July 2010 | |
22 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 20 January 2010
|
|
21 Jul 2010 | TM01 | Termination of appointment of Andrew Hilbert as a director | |
21 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 20 January 2010
|
|
21 Jul 2010 | AP01 | Appointment of Mr Ehud Yaagov Shapira as a director | |
21 Jul 2010 | AP01 | Appointment of Mr Peter Einstein as a director | |
18 May 2010 | MEM/ARTS | Memorandum and Articles of Association | |
03 Feb 2010 | SH02 | Sub-division of shares on 16 December 2009 | |
22 Dec 2009 | AP01 | Appointment of Mr Brian Daniel Pohl as a director | |
16 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 16 December 2009
|
|
16 Dec 2009 | NEWINC | Incorporation |