- Company Overview for MESIANA CAPITAL MARKETS LIMITED (07644743)
- Filing history for MESIANA CAPITAL MARKETS LIMITED (07644743)
- People for MESIANA CAPITAL MARKETS LIMITED (07644743)
- More for MESIANA CAPITAL MARKETS LIMITED (07644743)
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) |
---|---|---|---|
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
05 May 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
05 May 2016 | CH01 | Director's details changed for Mr Michael Andrew Belch on 1 January 2016 | |
27 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 Feb 2015 | AD01 | Registered office address changed from C/O Gary J Lowe 163 Welcomes Road Kenley Surrey CR8 5HB to Flat 42 18 Bramley Hill South Croydon Surrey CR2 6LZ on 12 February 2015 | |
11 Feb 2015 | CH01 | Director's details changed for Mr Michael Andrew Belch on 1 February 2015 | |
29 May 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
16 May 2014 | AP01 | Appointment of Mrs Anne Maureen Hazel Macmillan as a director | |
16 May 2014 | AP01 | Appointment of Mr Michael Kason as a director | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
27 Apr 2012 | TM01 | Termination of appointment of Peter Belch as a director | |
24 Apr 2012 | AD01 | Registered office address changed from 4 Bohouse Sussex Street Middlesbrough Cleveland TS2 1BF England on 24 April 2012 | |
06 Jan 2012 | AP01 | Appointment of Mr Michael Andrew Belch as a director | |
11 Jul 2011 | AP01 | Appointment of Mr Peter Belch as a director | |
10 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 9 July 2011
|
|
10 Jul 2011 | AD01 | Registered office address changed from Flat 42 18 Bramley Hill South Croydon Croydon CR2 6LZ United Kingdom on 10 July 2011 | |
10 Jul 2011 | TM01 | Termination of appointment of Michael Belch as a director | |
24 May 2011 | NEWINC | Incorporation |