- Company Overview for PIMCO 2852 LIMITED (07163664)
- Filing history for PIMCO 2852 LIMITED (07163664)
- People for PIMCO 2852 LIMITED (07163664)
- Charges for PIMCO 2852 LIMITED (07163664)
- More for PIMCO 2852 LIMITED (07163664)
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) |
---|---|---|---|
25 Jun 2010 | SH08 | Change of share class name or designation | |
25 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 27 May 2010
|
|
25 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2010 | AP01 | Appointment of Mr David John Soley as a director | |
18 Jun 2010 | AP01 | Appointment of James Keegan as a director | |
18 Jun 2010 | AP01 | Appointment of David John Mackay as a director | |
18 Jun 2010 | AP03 | Appointment of James Keegan as a secretary | |
18 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 1 June 2010
|
|
10 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Mar 2010 | AD01 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 25 March 2010 | |
25 Mar 2010 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary | |
25 Mar 2010 | TM01 | Termination of appointment of Pinsent Masons Director Limited as a director | |
25 Mar 2010 | TM01 | Termination of appointment of Mark Ager as a director | |
25 Mar 2010 | AP01 | Appointment of William Scott as a director | |
19 Feb 2010 | NEWINC | Incorporation |