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)
12 Apr 2012 CH01 Director's details changed for Derek John Johnston on 1 March 2012
15 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
07 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
08 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
07 Jan 2011 AR01 Annual return made up to 23 November 2010 with full list of shareholders
04 Jan 2011 AA Group of companies' accounts made up to 31 March 2010
23 Nov 2010 SH01 Statement of capital following an allotment of shares on 29 October 2010
  • GBP 58,902
23 Nov 2010 SH01 Statement of capital following an allotment of shares on 29 October 2010
  • GBP 58,902
23 Nov 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re agreement 29/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Nov 2010 SH08 Change of share class name or designation
23 Nov 2010 SH08 Change of share class name or designation
01 Nov 2010 AP01 Appointment of Mr Nigel Anthony Russell Fell as a director
29 Oct 2010 TM02 Termination of appointment of Paul Wheeler as a secretary
29 Oct 2010 TM01 Termination of appointment of Paul Wheeler as a director
30 Jun 2010 AA Group of companies' accounts made up to 31 March 2009
14 Jan 2010 AD03 Register(s) moved to registered inspection location
14 Jan 2010 AD02 Register inspection address has been changed
23 Nov 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for James Norval Paul on 23 November 2009
14 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jan 2009 AA Full accounts made up to 31 March 2008
03 Dec 2008 363a Return made up to 23/11/08; full list of members
03 Dec 2008 353 Location of register of members