Tempe
Az
85284
Director Name | Michele Lau |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2021(11 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 20 October 2023) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 2155 East Godaddy Way Tempe Az 85284 |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | Mr Wiet Austin Stokhuyzen |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Jens-Philip Weiss |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 September 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | German |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Thomas Vollrath |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 October 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 February 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Webfusion Ltd 5 Roundwood Avenue Stockley Park Uxbridge UB11 1FF |
Director Name | Mr Patrick Pulvermueller |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 October 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 July 2014) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Host Europe Gmbh Welserstrasse 14 D-51149 Koln Germany |
Director Name | Mr Tobias Mohr |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 July 2017) |
Role | Fianance Manager |
Country of Residence | Germany |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Secretary Name | James Shutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 December 2017) |
Role | Company Director |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | John Lovering |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(2 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF |
Director Name | Matthew Stephen Mansell |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF |
Director Name | Mr James Leslie Shutler |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mr Richard Anthony Winslow |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(4 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mr Simon Martin Conyers |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(7 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 09 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mr Jonathan Ying Kit Wong |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Correspondence Address | Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU |
Website | heartinternet.co.uk |
---|---|
Telephone | 0115 8456654 |
Telephone region | Nottingham |
Registered Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
304.3m at £1 | Hel Midco LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 February 2015 | Delivered on: 18 February 2015 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
26 November 2013 | Delivered on: 7 December 2013 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 October 2013 | Delivered on: 2 November 2013 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 September 2010 | Delivered on: 21 September 2010 Satisfied on: 23 October 2013 Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent") Classification: Group debenture Secured details: All monies due or to become due from each present and future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
20 July 2023 | Return of final meeting in a members' voluntary winding up (17 pages) |
9 September 2022 | Resolutions
|
9 September 2022 | Registered office address changed from 5th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 9 September 2022 (2 pages) |
9 September 2022 | Declaration of solvency (5 pages) |
9 September 2022 | Appointment of a voluntary liquidator (4 pages) |
28 July 2022 | Confirmation statement made on 13 July 2022 with updates (4 pages) |
30 June 2022 | Resolutions
|
30 June 2022 | Solvency Statement dated 29/06/22 (1 page) |
30 June 2022 | Statement by Directors (1 page) |
30 June 2022 | Statement of capital on 30 June 2022
|
21 March 2022 | Second filing of a statement of capital following an allotment of shares on 27 December 2021
|
11 January 2022 | Resolutions
|
6 January 2022 | Statement of capital following an allotment of shares on 27 December 2021
|
14 October 2021 | Appointment of Michele Lau as a director on 1 October 2021 (2 pages) |
14 October 2021 | Termination of appointment of Richard Anthony Winslow as a director on 1 October 2021 (1 page) |
14 October 2021 | Termination of appointment of Jonathan Ying Kit Wong as a director on 1 October 2021 (1 page) |
14 October 2021 | Appointment of Nick Daddario as a director on 1 October 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
1 July 2021 | Full accounts made up to 30 June 2020 (26 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
2 July 2020 | Full accounts made up to 30 June 2019 (22 pages) |
24 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (20 pages) |
9 October 2018 | Termination of appointment of Simon Martin Conyers as a director on 9 October 2018 (1 page) |
26 July 2018 | Notification of Host Europe Group Limited as a person with significant control on 29 March 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
26 July 2018 | Cessation of Hel Midco Ltd as a person with significant control on 29 March 2018 (1 page) |
9 April 2018 | Full accounts made up to 30 June 2017 (23 pages) |
16 February 2018 | Director's details changed for Mr Simon Martin Conyers on 5 February 2018 (2 pages) |
15 December 2017 | Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page) |
15 December 2017 | Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page) |
15 December 2017 | Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page) |
15 December 2017 | Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages) |
26 July 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
26 July 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
6 July 2017 | Termination of appointment of Tobias Mohr as a director on 5 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Tobias Mohr as a director on 5 July 2017 (1 page) |
23 May 2017 | Satisfaction of charge 073131520004 in full (1 page) |
23 May 2017 | Satisfaction of charge 073131520002 in full (1 page) |
23 May 2017 | Satisfaction of charge 073131520003 in full (1 page) |
23 May 2017 | Satisfaction of charge 073131520002 in full (1 page) |
23 May 2017 | Satisfaction of charge 073131520003 in full (1 page) |
23 May 2017 | Satisfaction of charge 073131520004 in full (1 page) |
24 April 2017 | Full accounts made up to 31 December 2015 (19 pages) |
24 April 2017 | Full accounts made up to 31 December 2015 (19 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 July 2014 (17 pages) |
17 April 2015 | Resolutions
|
17 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 July 2014 (17 pages) |
2 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
18 February 2015 | Registration of charge 073131520004, created on 13 February 2015 (61 pages) |
18 February 2015 | Registration of charge 073131520004, created on 13 February 2015 (61 pages) |
9 January 2015 | Director's details changed for Mr Tobias Mohr on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Tobias Mohr on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Tobias Mohr on 9 January 2015 (2 pages) |
8 January 2015 | Secretary's details changed for James Shutler on 8 January 2015 (1 page) |
8 January 2015 | Secretary's details changed for James Shutler on 8 January 2015 (1 page) |
8 January 2015 | Director's details changed for Richard Anthony Winslow on 8 January 2015 (2 pages) |
8 January 2015 | Director's details changed for James Leslie Shutler on 8 January 2015 (2 pages) |
8 January 2015 | Secretary's details changed for James Shutler on 8 January 2015 (1 page) |
8 January 2015 | Director's details changed for James Leslie Shutler on 8 January 2015 (2 pages) |
8 January 2015 | Director's details changed for James Leslie Shutler on 8 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Richard Anthony Winslow on 8 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Richard Anthony Winslow on 8 January 2015 (2 pages) |
7 January 2015 | Registered office address changed from , Office Suite 9 6-9 the Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW, United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from , Office Suite 9 6-9 the Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW, United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from , Office Suite 9 6-9 the Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW, United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page) |
6 January 2015 | Full accounts made up to 31 December 2013 (18 pages) |
6 January 2015 | Full accounts made up to 31 December 2013 (18 pages) |
2 January 2015 | Second filing of SH01 previously delivered to Companies House
|
2 January 2015 | Second filing of SH01 previously delivered to Companies House
|
2 January 2015 | Second filing of SH01 previously delivered to Companies House
|
2 January 2015 | Second filing of SH01 previously delivered to Companies House
|
29 September 2014 | Registered office address changed from , 5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from , 5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page) |
5 August 2014 | Termination of appointment of Patrick Pulvermueller as a director on 24 July 2014 (2 pages) |
5 August 2014 | Appointment of Richard Anthony Winslow as a director on 24 July 2014 (3 pages) |
5 August 2014 | Termination of appointment of Patrick Pulvermueller as a director on 24 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages) |
5 August 2014 | Appointment of Richard Anthony Winslow as a director on 24 July 2014 (3 pages) |
5 August 2014 | Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages) |
31 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
17 February 2014 | Termination of appointment of Thomas Vollrath as a director (2 pages) |
17 February 2014 | Termination of appointment of Thomas Vollrath as a director (2 pages) |
28 January 2014 | Resolutions
|
28 January 2014 | Resolutions
|
28 January 2014 | Appointment of James Leslie Shutler as a director (3 pages) |
28 January 2014 | Appointment of James Leslie Shutler as a director (3 pages) |
28 January 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
28 January 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
28 January 2014 | Appointment of Matthew Stephen Mansell as a director (3 pages) |
28 January 2014 | Appointment of Matthew Stephen Mansell as a director (3 pages) |
7 December 2013 | Registration of charge 073131520003 (59 pages) |
7 December 2013 | Registration of charge 073131520003 (59 pages) |
7 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
7 November 2013 | Resolutions
|
7 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
7 November 2013 | Resolutions
|
2 November 2013 | Registration of charge 073131520002 (19 pages) |
2 November 2013 | Registration of charge 073131520002 (19 pages) |
23 October 2013 | Satisfaction of charge 1 in full (4 pages) |
23 October 2013 | Satisfaction of charge 1 in full (4 pages) |
20 September 2013 | Group of companies' accounts made up to 31 December 2012 (38 pages) |
20 September 2013 | Group of companies' accounts made up to 31 December 2012 (38 pages) |
18 September 2013 | Termination of appointment of John Lovering as a director (2 pages) |
18 September 2013 | Termination of appointment of John Lovering as a director (2 pages) |
17 September 2013 | Termination of appointment of Wiet Stokhuyzen as a director (2 pages) |
17 September 2013 | Termination of appointment of Jens-Philip Weiss as a director (2 pages) |
17 September 2013 | Termination of appointment of Jens-Philip Weiss as a director (2 pages) |
17 September 2013 | Termination of appointment of Wiet Stokhuyzen as a director (2 pages) |
23 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (9 pages) |
23 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (9 pages) |
12 February 2013 | Appointment of John Lovering as a director (3 pages) |
12 February 2013 | Appointment of John Lovering as a director (3 pages) |
5 September 2012 | Group of companies' accounts made up to 31 December 2011 (37 pages) |
5 September 2012 | Group of companies' accounts made up to 31 December 2011 (37 pages) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (8 pages) |
19 September 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
19 September 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
14 September 2011 | Previous accounting period shortened from 31 December 2011 to 31 December 2010 (1 page) |
14 September 2011 | Previous accounting period shortened from 31 December 2011 to 31 December 2010 (1 page) |
22 August 2011 | Statement of capital following an allotment of shares on 16 August 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 16 August 2011
|
5 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
5 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
23 November 2010 | Appointment of Patrick Pulvermueller as a director (3 pages) |
23 November 2010 | Appointment of Mr Thomas Vollrath as a director (3 pages) |
23 November 2010 | Appointment of Mr Tobias Mohr as a director (3 pages) |
23 November 2010 | Appointment of Mr Thomas Vollrath as a director (3 pages) |
23 November 2010 | Appointment of Mr Tobias Mohr as a director (3 pages) |
23 November 2010 | Appointment of Patrick Pulvermueller as a director (3 pages) |
11 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
5 November 2010 | Resolutions
|
5 November 2010 | Registered office address changed from , Pellipar House, 1St Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 5 November 2010 (2 pages) |
5 November 2010 | Appointment of James Shutler as a secretary (3 pages) |
5 November 2010 | Resolutions
|
5 November 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
5 November 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
5 November 2010 | Registered office address changed from , Pellipar House, 1St Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 5 November 2010 (2 pages) |
5 November 2010 | Registered office address changed from , Pellipar House, 1St Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 5 November 2010 (2 pages) |
5 November 2010 | Appointment of James Shutler as a secretary (3 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 1 (24 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 1 (24 pages) |
17 September 2010 | Resolutions
|
17 September 2010 | Resolutions
|
9 September 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Appointment of Wiet Austin Stokhuyzen as a director (3 pages) |
9 September 2010 | Appointment of Wiet Austin Stokhuyzen as a director (3 pages) |
9 September 2010 | Appointment of Jens-Philip Weiss as a director (3 pages) |
9 September 2010 | Termination of appointment of David Pudge as a director (2 pages) |
9 September 2010 | Termination of appointment of Adrian Levy as a director (2 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Appointment of Jens-Philip Weiss as a director (3 pages) |
9 September 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
9 September 2010 | Termination of appointment of David Pudge as a director (2 pages) |
9 September 2010 | Termination of appointment of Adrian Levy as a director (2 pages) |
2 September 2010 | Change of name notice (2 pages) |
2 September 2010 | Company name changed maplestream LIMITED\certificate issued on 02/09/10
|
2 September 2010 | Change of name notice (2 pages) |
2 September 2010 | Company name changed maplestream LIMITED\certificate issued on 02/09/10
|
13 July 2010 | Incorporation (50 pages) |
13 July 2010 | Incorporation (50 pages) |