Advanced company searchLink opens in new window

MANAGEMENT RESOURCE SOLUTIONS PLC

Company number 08046513

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)
18 Apr 2017 TM01 Termination of appointment of Christopher John Berkefeld as a director on 10 April 2017
18 Apr 2017 AP01 Appointment of Mr John Zorbas as a director on 10 April 2017
28 Mar 2017 AP01 Appointment of Mr Chrispopher John Berkefeld as a director on 17 March 2017
28 Mar 2017 TM01 Termination of appointment of Murray Howard D'almeida as a director on 17 March 2017
28 Dec 2016 AP01 Appointment of Mr Graeme William Clayton as a director on 19 December 2016
19 Dec 2016 TM01 Termination of appointment of Christopher John Berkefeld as a director on 19 December 2016
16 Nov 2016 AUD Auditor's resignation
28 Oct 2016 TM01 Termination of appointment of Paul Anthony Morffew as a director on 28 October 2016
28 Sep 2016 AD01 Registered office address changed from 1 Arbrook Lane Esher Surrey KT10 9EG to Reading Bridge House, 8th Floor South George Street Reading Berkshire RG1 8LS on 28 September 2016
02 Jun 2016 SH01 Statement of capital following an allotment of shares on 24 May 2016
  • EUR 30,424,181.55934
17 May 2016 AR01 Annual return made up to 26 April 2016 no member list
Statement of capital on 2016-05-17
  • EUR 30,424,181.67
29 Mar 2016 AP01 Appointment of Christopher John Berkefeld as a director on 16 February 2016
09 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
09 Jan 2016 AA Group of companies' accounts made up to 30 June 2015
10 Jun 2015 AR01 Annual return made up to 26 April 2015 no member list
Statement of capital on 2015-06-10
  • EUR 30,424,181.67
12 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Gen bus 22/12/2014
28 Dec 2014 AA Group of companies' accounts made up to 30 June 2014
20 Dec 2014 SH01 Statement of capital following an allotment of shares on 11 December 2014
  • EUR 30,400,015
01 Sep 2014 MR01 Registration of charge 080465130001
01 Aug 2014 MEM/ARTS Memorandum and Articles of Association
01 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Shares consolidation/subdivision/converted 04/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Aug 2014 SH08 Change of share class name or designation
01 Aug 2014 SH02 Consolidation of shares on 4 July 2014
02 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
31 Jan 2014 AP03 Appointment of Mr Timothy Stephen Jones as a secretary