Advanced company searchLink opens in new window

M A UTILITIES LTD

Company number 07819992

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)
14 May 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 113
13 May 2015 SH01 Statement of capital following an allotment of shares on 16 March 2015
  • GBP 113.00
17 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Apr 2015 AP01 Appointment of Mark Lisgo as a director on 16 March 2015
18 Dec 2014 CH01 Director's details changed for Mr Liam Brian Arnold on 18 December 2014
19 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 102
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 102.00
09 Jun 2014 SH08 Change of share class name or designation
09 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
21 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
12 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
13 Mar 2012 AD01 Registered office address changed from 12 Hartburn Close Chapel Park Newcastle upon Tyne Tyne & Wear NE5 1AG England on 13 March 2012
24 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted