- Company Overview for BISSELL METAL POLISHING LIMITED (07623179)
- Filing history for BISSELL METAL POLISHING LIMITED (07623179)
- People for BISSELL METAL POLISHING LIMITED (07623179)
- Insolvency for BISSELL METAL POLISHING LIMITED (07623179)
- More for BISSELL METAL POLISHING LIMITED (07623179)
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) |
---|---|---|---|
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 May 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
06 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 24 May 2011
|
|
23 May 2011 | CERTNM |
Company name changed moneystream LIMITED\certificate issued on 23/05/11
|
|
23 May 2011 | CONNOT | Change of name notice | |
12 May 2011 | TM01 | Termination of appointment of Barry Warmisham as a director | |
12 May 2011 | AP01 | Appointment of Malcolm John Chapman as a director | |
12 May 2011 | AP01 | Appointment of Mr Christopher Robert Dixon as a director | |
12 May 2011 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 12 May 2011 | |
05 May 2011 | NEWINC | Incorporation |