Advanced company searchLink opens in new window

MSL HOLDINGS (M/CR) LTD

Company number 08489967

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 Nov 2017 AD01 Registered office address changed from South Cheetham Business Centre 10 Park Place Manchester Lancashire M4 4EY to Chadderton Mill Fields New Road Oldham Lancashire OL9 8PB on 14 November 2017
27 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-26
20 Jun 2017 TM01 Termination of appointment of Mohammed Baber Majid as a director on 19 June 2017
20 Jun 2017 AP01 Appointment of Mr Faisal Majid as a director on 19 June 2017
20 Jun 2017 AP01 Appointment of Mr Shariq Kaleem Majid as a director on 19 June 2017
20 Jun 2017 AP01 Appointment of Mr Iftikhar Ahmed Majid as a director on 19 June 2017
08 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
18 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
18 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
15 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Sep 2015 CH01 Director's details changed for Mr Mohammed Baber Majid on 7 September 2015
23 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
08 Apr 2015 CERTNM Company name changed chadderton properties LIMITED\certificate issued on 08/04/15
  • RES15 ‐ Change company name resolution on 2015-03-18
08 Apr 2015 CONNOT Change of name notice
05 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
16 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
16 Apr 2013 TM01 Termination of appointment of Northwest Properties Limited as a director
16 Apr 2013 NEWINC Incorporation