- Company Overview for MANAGED OFFICE SOLUTIONS LIMITED (03804709)
- Filing history for MANAGED OFFICE SOLUTIONS LIMITED (03804709)
- People for MANAGED OFFICE SOLUTIONS LIMITED (03804709)
- Charges for MANAGED OFFICE SOLUTIONS LIMITED (03804709)
- More for MANAGED OFFICE SOLUTIONS LIMITED (03804709)
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) |
---|---|---|---|
15 Jan 2015 | TM01 | Termination of appointment of Peter David Edward Gibson as a director on 15 January 2015 | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
04 Apr 2014 | AP03 | Appointment of Mr Omar Rehman as a secretary | |
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
17 Jun 2013 | AD01 | Registered office address changed from 268 Bath Road Slough SL1 4DX England on 17 June 2013 | |
17 Jun 2013 | AD01 | Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 17 June 2013 | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
08 Jul 2011 | AD03 | Register(s) moved to registered inspection location | |
08 Jul 2011 | AD02 | Register inspection address has been changed | |
08 Jun 2011 | AP01 | Appointment of Mr Peter David Edward Gibson as a director | |
02 Jun 2011 | TM01 | Termination of appointment of Xenia Walters as a director | |
02 Jun 2011 | TM02 | Termination of appointment of Xenia Walters as a secretary | |
13 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
02 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Robert Douglas Robertson on 30 June 2010 | |
06 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
02 Sep 2009 | 363a | Return made up to 30/06/09; no change of members | |
26 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Dec 2008 | 288b | Appointment terminated director peter cookson | |
03 Nov 2008 | AA | Full accounts made up to 31 December 2007 |