Advanced company searchLink opens in new window

MSO GROUP LIMITED

Company number NI603959

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)
19 Sep 2013 AP01 Appointment of Mr Ken Lyndsay as a director
22 Aug 2013 TM01 Termination of appointment of Robert Bailie as a director
20 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
15 Aug 2013 CH01 Director's details changed for Mr Robert Ernest Bailie on 15 August 2013
15 Aug 2013 CH01 Director's details changed for Mr Ralph Wilson Chalmers on 15 August 2013
15 Aug 2013 CH01 Director's details changed for Mr Tyrone James Allard on 15 August 2013
23 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 May 2013 SH01 Statement of capital following an allotment of shares on 17 May 2013
  • GBP 334.56
22 May 2013 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
  • RES13 ‐ New class of share created 17/05/2013
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2013 AA01 Previous accounting period extended from 31 August 2012 to 31 December 2012
09 Jan 2013 AP01 Appointment of Mr Nigel Murphy as a director
09 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company's entry into deeds ratified by all shareholders of the company 19/10/2012
26 Sep 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
17 May 2012 AA Accounts for a dormant company made up to 31 August 2011
26 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-24
06 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Resolution to subdivide shares 24/02/2012
06 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Mortgage resolution 24/02/2012
06 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-24
06 Mar 2012 CONNOT Change of name notice
06 Mar 2012 SH01 Statement of capital following an allotment of shares on 24 February 2012
  • GBP 250
06 Mar 2012 SH01 Statement of capital following an allotment of shares on 24 February 2012
  • GBP 102.00
06 Mar 2012 SH02 Sub-division of shares on 24 February 2012
06 Mar 2012 AP01 Appointment of Mr Ralph Wilson Chalmers as a director
06 Mar 2012 AP01 Appointment of Robert Ernest Bailie as a director