- Company Overview for MSW LIMITED (06007796)
- Filing history for MSW LIMITED (06007796)
- People for MSW LIMITED (06007796)
- Charges for MSW LIMITED (06007796)
- Registers for MSW LIMITED (06007796)
- More for MSW LIMITED (06007796)
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
|
|
19 Feb 2018 | MR01 |
Registration of charge 060077960012, created on 13 February 2018
|
|
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
|
|
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
|
|
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
|
|
06 Dec 2016 | CAP-SS | Solvency Statement dated 02/12/16 | |
06 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2016 | AA | Group of companies' accounts made up to 31 March 2016 |