- Company Overview for MST SYSTEMS LIMITED (03020101)
- Filing history for MST SYSTEMS LIMITED (03020101)
- People for MST SYSTEMS LIMITED (03020101)
- Charges for MST SYSTEMS LIMITED (03020101)
- More for MST SYSTEMS LIMITED (03020101)
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) |
---|---|---|---|
09 Nov 2018 | PSC02 | Notification of Mst Trustees Limited as a person with significant control on 30 October 2018 | |
08 Nov 2018 | PSC07 | Cessation of David Charles Bettinson as a person with significant control on 30 October 2018 | |
01 Nov 2018 | AP01 | Appointment of Mr Jeffrey Bruce Clark as a director on 1 November 2018 | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
18 Oct 2018 | AP01 | Appointment of Mr Dion Paul Whittall as a director on 24 September 2018 | |
18 Oct 2018 | AP01 | Appointment of Mr Douglas Nigel Guilding as a director on 24 September 2018 | |
24 Sep 2018 | TM01 | Termination of appointment of Ashley Michael Williams as a director on 20 September 2018 | |
24 Sep 2018 | TM01 | Termination of appointment of Stuart John Paterson-Browne as a director on 20 September 2018 | |
04 Jul 2018 | MA | Memorandum and Articles of Association | |
28 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2018 | CH01 | Director's details changed for Mr Stuart John Paterson on 30 January 2016 | |
22 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
22 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
10 Feb 2017 | AD01 | Registered office address changed from C/O Mst Systems the Haysfield Spring Lane North Malvern Link Worcestershire WR14 1GF England to Indigo House the Haysfield Spring Lane North Malvern Link Worcs WR14 1GF on 10 February 2017 | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
02 Jul 2015 | CH01 | Director's details changed for Mr Stuart John Paterson on 2 July 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from The Haysfield Spring Lane North Malvern Worc WR14 1GF to C/O Mst Systems the Haysfield Spring Lane North Malvern Link Worcestershire WR14 1GF on 16 June 2015 | |
16 Jun 2015 | CH01 | Director's details changed for Mr Stuart John Paterson on 4 June 2015 | |
16 Jun 2015 | CH01 | Director's details changed for Mr Ashley Michael Williams on 4 June 2015 | |
06 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Mar 2014 | AP01 | Appointment of Mr Stuart John Paterson as a director |