Advanced company searchLink opens in new window

MSW LIMITED

Company number 06007796

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)
22 Jun 2018 TM01 Termination of appointment of Sebastian John Wilkinson as a director on 13 February 2018
22 Jun 2018 AP01 Appointment of Mr Sebastian John Wilkinson as a director on 13 February 2018
19 Feb 2018 MR01 Registration of charge 060077960011, created on 13 February 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
19 Feb 2018 MR01 Registration of charge 060077960012, created on 13 February 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
16 Feb 2018 MR04 Satisfaction of charge 060077960010 in full
15 Feb 2018 PSC07 Cessation of Derek Johnston as a person with significant control on 13 February 2018
15 Feb 2018 PSC02 Notification of Beyondnewco 101 as a person with significant control on 13 February 2018
15 Feb 2018 AP01 Appointment of Mr Sebastian John Wilkinson as a director on 13 February 2018
13 Nov 2017 AA Group of companies' accounts made up to 31 March 2017
04 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
02 Oct 2017 PSC07 Cessation of Sig 1 Holdings Limited as a person with significant control on 2 December 2016
02 Oct 2017 AD03 Register(s) moved to registered inspection location 378 - 380 Deansgate Manchester M3 4LY
13 Sep 2017 MR04 Satisfaction of charge 6 in full
13 Sep 2017 MR04 Satisfaction of charge 060077960009 in full
21 Apr 2017 SH06 Cancellation of shares. Statement of capital on 28 March 2017
  • GBP 7,576.0
21 Apr 2017 SH03 Purchase of own shares.
04 Apr 2017 CH01 Director's details changed for Mr Derek Johnston on 29 March 2017
24 Jan 2017 SH06 Cancellation of shares. Statement of capital on 6 December 2016
  • GBP 56,882.0
16 Jan 2017 TM01 Termination of appointment of James Norval Paul as a director on 6 January 2017
09 Jan 2017 SH03 Purchase of own shares.
06 Dec 2016 SH20 Statement by Directors
06 Dec 2016 SH19 Statement of capital on 6 December 2016
  • GBP 58,902.0
06 Dec 2016 CAP-SS Solvency Statement dated 02/12/16
06 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be cancelled 02/12/2016
15 Nov 2016 AA Group of companies' accounts made up to 31 March 2016