Advanced company searchLink opens in new window

MSOFT E-SOLUTIONS LIMITED

Company number 03472193

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Aug 2011 SH01 Statement of capital following an allotment of shares on 30 July 2011
  • GBP 136,735
16 Aug 2011 MEM/ARTS Memorandum and Articles of Association
16 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Aug 2011 CH03 Secretary's details changed for Mrs Lois Christine Mcalister on 19 July 2011
02 Aug 2011 TM02 Termination of appointment of Peter Mcalister as a secretary
02 Aug 2011 AP03 Appointment of Mrs Lois Christine Mcalister as a secretary
10 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
06 Dec 2010 SH01 Statement of capital following an allotment of shares on 23 November 2010
  • GBP 107,150
26 Nov 2010 CH01 Director's details changed for Matthew Paul Mcalister on 26 November 2010
26 Nov 2010 CH01 Director's details changed for Peter Gerrard Mcalister on 26 November 2010
26 Nov 2010 CH03 Secretary's details changed for Peter Gerrard Mcalister on 26 November 2010
26 Nov 2010 MEM/ARTS Memorandum and Articles of Association
26 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
24 May 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
02 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Oct 2009 CH01 Director's details changed for Peter Gerrard Mcalister on 20 October 2009
20 Oct 2009 CH03 Secretary's details changed for Peter Gerrard Mcalister on 20 October 2009
20 Oct 2009 CH01 Director's details changed for Matthew Paul Mcalister on 20 October 2009
30 Jun 2009 288b Appointment terminated director kate mcalister
10 Dec 2008 363a Return made up to 27/11/08; full list of members
29 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
21 Jan 2008 363a Return made up to 27/11/07; full list of members
17 Jan 2008 395 Particulars of mortgage/charge