- Company Overview for MSA FOAMS LIMITED (05449196)
- Filing history for MSA FOAMS LIMITED (05449196)
- People for MSA FOAMS LIMITED (05449196)
- Charges for MSA FOAMS LIMITED (05449196)
- More for MSA FOAMS LIMITED (05449196)
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) |
---|---|---|---|
23 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
19 Aug 2014 | AA | Accounts for a small company made up to 30 November 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
09 Jun 2014 | CH01 | Director's details changed for Andrew Philip Clark on 25 October 2013 | |
02 Apr 2014 | TM01 | Termination of appointment of Mark Finch as a director | |
02 Apr 2014 | TM01 | Termination of appointment of Michael Duff as a director | |
21 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
20 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
21 May 2012 | AA01 | Current accounting period extended from 30 June 2012 to 30 November 2012 | |
21 May 2012 | TM02 | Termination of appointment of Michael Duff as a secretary | |
16 May 2012 | AP01 | Appointment of Eric Walter Breeze as a director | |
25 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Mar 2012 | AP03 | Appointment of Andrew Philip Clark as a secretary | |
13 Mar 2012 | AP01 | Appointment of Andrew Philip Clark as a director | |
13 Mar 2012 | AP01 | Appointment of James Craig Hastings as a director | |
13 Mar 2012 | AP01 | Appointment of Mr. Neil Robert Mcmillan as a director | |
09 Mar 2012 | AD01 | Registered office address changed from 25 Hendford Road Ensbury Park Bournemouth Dorset BH10 5AU on 9 March 2012 | |
07 Jun 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
07 Jun 2011 | CH01 | Director's details changed for Mr Michael John Duff on 3 June 2011 | |
07 Jun 2011 | CH03 | Secretary's details changed for Michael John Duff on 6 June 2011 | |
07 Jun 2011 | CH01 | Director's details changed for Mr Mark Finch on 3 June 2011 | |
13 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |