NEWDAY INTERMEDIATE HOLDINGS LIMITED
Company number 07753556
- Company Overview for NEWDAY INTERMEDIATE HOLDINGS LIMITED (07753556)
- Filing history for NEWDAY INTERMEDIATE HOLDINGS LIMITED (07753556)
- People for NEWDAY INTERMEDIATE HOLDINGS LIMITED (07753556)
- Charges for NEWDAY INTERMEDIATE HOLDINGS LIMITED (07753556)
- More for NEWDAY INTERMEDIATE HOLDINGS LIMITED (07753556)
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) |
---|---|---|---|
13 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
06 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Apr 2013 | TM01 | Termination of appointment of John Crewe as a director | |
26 Nov 2012 | AP01 | Appointment of Mrs Alison Reed as a director | |
17 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
17 Sep 2012 | CH01 | Director's details changed for Ricky John Noel on 25 September 2011 | |
13 Sep 2012 | TM01 | Termination of appointment of Stephen Seymour as a director | |
22 Dec 2011 | AP01 | Appointment of Sir George Malcolm Williamson as a director | |
13 Dec 2011 | TM01 | Termination of appointment of Richard Langstaff as a director | |
13 Dec 2011 | AP01 | Appointment of Mr Richard Terrell Langstaff as a director | |
08 Dec 2011 | CERTNM |
Company name changed invicta eurocard services LIMITED\certificate issued on 08/12/11
|
|
07 Dec 2011 | AP01 | Appointment of Lord John Leonard Eatwell as a director | |
07 Dec 2011 | AP01 | Appointment of John Crewe as a director | |
17 Nov 2011 | AP01 | Appointment of George Hicks as a director | |
14 Nov 2011 | AP01 | Appointment of Mr James Bernard Corcoran as a director | |
08 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 2 November 2011
|
|
03 Nov 2011 | AP01 | Appointment of Ricky John Noel as a director | |
03 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2011 | AP01 | Appointment of Stephen Davis Seymour as a director | |
25 Oct 2011 | AA01 | Current accounting period extended from 31 August 2012 to 31 December 2012 | |
25 Oct 2011 | CERTNM |
Company name changed invicta bidco LIMITED\certificate issued on 25/10/11
|
|
25 Oct 2011 | CONNOT | Change of name notice | |
04 Oct 2011 | TM01 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director | |
04 Oct 2011 | AD01 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 4 October 2011 | |
04 Oct 2011 | TM01 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director |