- Company Overview for 2E2 MS LIMITED (04543345)
- Filing history for 2E2 MS LIMITED (04543345)
- People for 2E2 MS LIMITED (04543345)
- Charges for 2E2 MS LIMITED (04543345)
- Insolvency for 2E2 MS LIMITED (04543345)
- More for 2E2 MS LIMITED (04543345)
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) |
---|---|---|---|
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Mar 2011 | CH01 | Director's details changed for Terence William Burt on 22 February 2011 | |
14 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
14 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
09 Nov 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
03 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
01 Jun 2010 | AA | Full accounts made up to 31 December 2008 | |
12 May 2010 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2009 | 363a | Return made up to 24/09/09; full list of members | |
11 Sep 2009 | 288c | Director's change of particulars / mark mcveigh / 10/09/2009 | |
09 May 2009 | MEM/ARTS | Memorandum and Articles of Association | |
01 May 2009 | CERTNM | Company name changed netstore managed services LIMITED\certificate issued on 05/05/09 | |
12 Mar 2009 | 225 | Accounting reference date extended from 30/06/2008 to 31/12/2008 | |
12 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
15 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
09 Oct 2008 | 288b | Appointment terminated director paul barry walsh | |
09 Oct 2008 | 288a | Director appointed mark mcveigh | |
08 Oct 2008 | 288b | Appointment terminated director and secretary david memory | |
08 Oct 2008 | 287 | Registered office changed on 08/10/2008 from continuity house london road bracknell berkshire RG12 2XH | |
08 Oct 2008 | 288a | Director and secretary appointed nicholas paul grossman | |
08 Oct 2008 | 288a | Director appointed terence william burt | |
07 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2008 | 363a | Return made up to 24/09/08; full list of members |