- Company Overview for MPG HOSPITAL HOLDINGS LIMITED (07179948)
- Filing history for MPG HOSPITAL HOLDINGS LIMITED (07179948)
- People for MPG HOSPITAL HOLDINGS LIMITED (07179948)
- Charges for MPG HOSPITAL HOLDINGS LIMITED (07179948)
- More for MPG HOSPITAL HOLDINGS LIMITED (07179948)
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) |
---|---|---|---|
02 Jun 2010 | TM01 | Termination of appointment of Jayne Schnider as a director | |
02 Jun 2010 | AP01 | Appointment of Miss Sandra Louise Gumm as a director | |
02 Jun 2010 | AP01 | Appointment of Nicholas Mark Leslau as a director | |
02 Jun 2010 | AD01 | Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ United Kingdom on 2 June 2010 | |
01 Jun 2010 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary | |
28 May 2010 | TM01 | Termination of appointment of Jayne Schnider as a director | |
28 May 2010 | AP01 | Appointment of Miss Sandra Louise Gumm as a director | |
28 May 2010 | AP01 | Appointment of Nicholas Mark Leslau as a director | |
28 May 2010 | TM01 | Termination of appointment of Huntsmoor Limited as a director | |
28 May 2010 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director | |
28 May 2010 | AD01 | Registered office address changed from Taylor Wessing Llp 5 New Street Square London EC4A 3TW United Kingdom on 28 May 2010 | |
19 May 2010 | AP01 | Appointment of Jayne Elizabeth Schnider as a director | |
19 May 2010 | TM01 | Termination of appointment of a director | |
05 Mar 2010 | NEWINC |
Incorporation
|