Advanced company searchLink opens in new window

MSA FOAMS LIMITED

Company number 05449196

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)
23 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1.28
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
  • GBP 1.28
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
  • RES13 ‐ Company business 04/06/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010