MS MODERNISATION SERVICES UK, LTD.
Company number 04283023
- Company Overview for MS MODERNISATION SERVICES UK, LTD. (04283023)
- Filing history for MS MODERNISATION SERVICES UK, LTD. (04283023)
- People for MS MODERNISATION SERVICES UK, LTD. (04283023)
- Charges for MS MODERNISATION SERVICES UK, LTD. (04283023)
- More for MS MODERNISATION SERVICES UK, LTD. (04283023)
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) |
---|---|---|---|
08 May 2017 | TM01 | Termination of appointment of John Patrick Regan as a director on 8 May 2017 | |
11 Apr 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
12 Jan 2017 | AP01 | Appointment of Mr Brandon Edenfield as a director on 2 January 2017 | |
11 Jan 2017 | TM01 | Termination of appointment of Mathew Bell as a director on 2 January 2017 | |
28 Sep 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
27 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
09 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Aug 2016 | AP01 | Appointment of Mr John Patrick Regan as a director on 3 August 2016 | |
27 Jul 2016 | AP01 | Appointment of Mr Scott Miller as a director on 22 July 2016 | |
27 Jul 2016 | AP01 | Appointment of Mr Richard Chance as a director on 22 July 2016 | |
25 Jul 2016 | MR01 |
Registration of a charge
|
|
08 Jul 2016 | MR01 | Registration of charge 042830230001, created on 1 July 2016 | |
04 May 2016 | AP03 | Appointment of Mr Richard Chance as a secretary on 22 April 2016 | |
22 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Apr 2015 | AD01 | Registered office address changed from C/O Grant Harrod Parkinson 49a High Street Ruislip Middlesex HA4 7BD to Health Aid House 1St Floor Marlborough Hill Harrow Middlesex HA1 1UD on 11 April 2015 | |
07 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2014 | CONNOT | Change of name notice | |
23 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
25 Feb 2014 | AA | Full accounts made up to 31 December 2012 | |
05 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|