- 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) |
---|---|---|---|
04 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
04 Oct 2016 | AD04 | Register(s) moved to registered office address Msw Limited, Acton Grove Long Eaton, Nottingham Nottinghamshire NG10 1FY | |
09 Jun 2016 | AUD | Auditor's resignation | |
31 May 2016 | AUD | Auditor's resignation | |
04 Jan 2016 | MR04 | Satisfaction of charge 7 in full | |
30 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
29 Dec 2015 | MR04 | Satisfaction of charge 060077960008 in full | |
14 Dec 2015 | MR01 | Registration of charge 060077960010, created on 11 December 2015 | |
02 Dec 2015 | MR01 | Registration of charge 060077960009, created on 27 November 2015 | |
13 Nov 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
02 Oct 2015 | AD02 | Register inspection address has been changed from 123 Deansgate Manchester M3 2BU to 378 - 380 Deansgate Manchester M3 4LY | |
30 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
07 Oct 2014 | AD03 | Register(s) moved to registered inspection location 123 Deansgate Manchester M3 2BU | |
07 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | AD04 | Register(s) moved to registered office address Msw Limited, Acton Grove Long Eaton, Nottingham Nottinghamshire NG10 1FY | |
10 Dec 2013 | CH01 | Director's details changed for Mr Derek Johnston on 21 November 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
22 Aug 2013 | MR01 | Registration of charge 060077960008 | |
18 Jun 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
08 Apr 2013 | MR04 | Satisfaction of charge 2 in full | |
07 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
02 Jul 2012 | CH01 | Director's details changed for James Norval Paul on 1 July 2012 | |
12 Apr 2012 | CH01 | Director's details changed for James Norval Paul on 1 March 2012 |