- Company Overview for MORRISON UTILITY SERVICES GROUP LIMITED (06508966)
- Filing history for MORRISON UTILITY SERVICES GROUP LIMITED (06508966)
- People for MORRISON UTILITY SERVICES GROUP LIMITED (06508966)
- Charges for MORRISON UTILITY SERVICES GROUP LIMITED (06508966)
- More for MORRISON UTILITY SERVICES GROUP LIMITED (06508966)
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
|
|
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
|
|
31 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
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 |