- Company Overview for MSI CORPORATE CAPITAL LIMITED (03905004)
- Filing history for MSI CORPORATE CAPITAL LIMITED (03905004)
- People for MSI CORPORATE CAPITAL LIMITED (03905004)
- Charges for MSI CORPORATE CAPITAL LIMITED (03905004)
- More for MSI CORPORATE CAPITAL LIMITED (03905004)
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) |
---|---|---|---|
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Sep 2018 | TM02 | Termination of appointment of David Alexander Casement as a secretary on 16 August 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of David Alexander Casement as a director on 16 August 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
20 Nov 2017 | AP01 | Appointment of Mr Martin Thomas Burke as a director on 6 October 2017 | |
17 Nov 2017 | TM01 | Termination of appointment of Richard Emlyn Heppell as a director on 6 October 2017 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
23 May 2017 | AP01 | Appointment of Mr David Alexander Casement as a director on 2 January 2017 | |
23 May 2017 | TM01 | Termination of appointment of John Maxwell Percy Taylor as a director on 31 December 2016 | |
23 May 2017 | TM01 | Termination of appointment of Kenichi Fukuhara as a director on 31 December 2016 | |
23 May 2017 | TM01 | Termination of appointment of John Todd Young as a director on 31 December 2016 | |
23 May 2017 | TM01 | Termination of appointment of Christopher David Forbes as a director on 31 December 2016 | |
21 Apr 2017 | AD01 | Registered office address changed from 2nd Floor 25 Fenchurch Avenue London EC3M 5AD to The Leadenhall Building 122 Leadenhall Street London EC3V 4AG on 21 April 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
20 Jan 2017 | TM01 | Termination of appointment of Andrew Mckee as a director on 19 December 2016 | |
01 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2016 | AP01 | Appointment of Mr Richard Emlyn Heppell as a director on 7 June 2016 | |
05 May 2016 | TM01 | Termination of appointment of Philip Richard Pearce as a director on 30 April 2016 | |
30 Mar 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | MR01 | Registration of charge 039050040038, created on 26 January 2016 | |
24 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
16 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Aug 2014 | MISC | Section 519 |