Advanced company searchLink opens in new window

MORRISON UTILITY SERVICES GROUP LIMITED

Company number 06508966

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)
04 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Michael William Welton on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Olivier Morali on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Charles Baird Morrison on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Mr Martin Geoffrey Beesley on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Jonathan Mussellwhite on 3 March 2010
22 Sep 2009 AA Group of companies' accounts made up to 31 March 2009
20 Mar 2009 363a Return made up to 19/02/09; full list of members
10 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 16/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Oct 2008 88(2) Ad 02/10/08\gbp si 38301@0.01=383.01\gbp ic 14295.27/14678.28\
06 Oct 2008 288a Director appointed mr martin geoffrey beesley
01 Oct 2008 288b Appointment terminated director thomas king
01 Oct 2008 288b Appointment terminated director malik vorderwuelbecke
04 Sep 2008 88(2) Ad 22/08/08\gbp si 25534@0.01=255.34\gbp ic 14039.93/14295.27\
04 Sep 2008 288a Director appointed peter thomas warry
04 Sep 2008 88(2) Ad 22/08/08\gbp si 12767@0.01=127.67\gbp ic 13912.26/14039.93\
04 Sep 2008 288a Director appointed michael william welton
05 Aug 2008 MEM/ARTS Memorandum and Articles of Association
05 Aug 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jul 2008 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
30 Jun 2008 CERTNM Company name changed broomco (4133) LIMITED\certificate issued on 30/06/08
21 May 2008 288a Director appointed malik johannes vorderwuelbecke logged form
16 May 2008 128(4) Notice of assignment of name or new name to shares
13 May 2008 287 Registered office changed on 13/05/2008 from paternoster house 65 st. Paul`s churchyard london EC4M 8AB