Advanced company searchLink opens in new window

2E2 MS LIMITED

Company number 04543345

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)
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
  • RES13 ‐ Agreement 25/04/2010
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
01 Oct 2008 363a Return made up to 24/09/08; full list of members