Advanced company searchLink opens in new window

MISSION DESPATCH LIMITED

Company number 05441200

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)
12 Dec 2007 123 Nc inc already adjusted 09/12/07
12 Dec 2007 288a New director appointed
12 Dec 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Dec 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Dec 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Aug 2007 363s Return made up to 03/05/07; no change of members
12 Jul 2007 288a New secretary appointed;new director appointed
09 Feb 2007 288b Secretary resigned
25 Sep 2006 AA Total exemption small company accounts made up to 31 May 2006
26 Jul 2006 363s Return made up to 03/05/06; full list of members
13 Sep 2005 287 Registered office changed on 13/09/05 from: mace & jones, drury house, 19 water street, liverpool merseyside L2 0RP
24 Aug 2005 395 Particulars of mortgage/charge
02 Aug 2005 288b Secretary resigned
02 Aug 2005 288b Director resigned
23 Jun 2005 288a New secretary appointed
16 Jun 2005 CERTNM Company name changed brand new co (272) LIMITED\certificate issued on 16/06/05
09 Jun 2005 288a New director appointed
09 Jun 2005 288a New director appointed
09 Jun 2005 287 Registered office changed on 09/06/05 from: 14 oxford court, manchester, greater manchester M2 3WQ
03 May 2005 NEWINC Incorporation