- Company Overview for MANAGEMENT RESOURCE SOLUTIONS PLC (08046513)
- Filing history for MANAGEMENT RESOURCE SOLUTIONS PLC (08046513)
- People for MANAGEMENT RESOURCE SOLUTIONS PLC (08046513)
- Charges for MANAGEMENT RESOURCE SOLUTIONS PLC (08046513)
- Insolvency for MANAGEMENT RESOURCE SOLUTIONS PLC (08046513)
- More for MANAGEMENT RESOURCE SOLUTIONS PLC (08046513)
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
|
|
17 May 2016 | AR01 |
Annual return made up to 26 April 2016 no member list
Statement of capital on 2016-05-17
|
|
29 Mar 2016 | AP01 | Appointment of Christopher John Berkefeld as a director on 16 February 2016 | |
09 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
12 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
01 Sep 2014 | MR01 | Registration of charge 080465130001 | |
01 Aug 2014 | MEM/ARTS | Memorandum and Articles of Association | |
01 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
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 |