Advanced company searchLink opens in new window

MESSIER-DOWTY INTERNATIONAL LIMITED

Company number 03548785

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)
13 Jul 2010 MISC Confirmation of transfer of assets and liabilities
13 Jul 2010 MISC Copy of the final court order sanctioning the merger
06 Apr 2010 MISC CB01 notice of a cross border merger involving a uk registered company
25 Feb 2010 AA Full accounts made up to 31 December 2009
07 Jan 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
Statement of capital on 2010-01-07
  • GBP 54,754,274
07 Jan 2010 CH01 Director's details changed for Pascal Senechal on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Jean Christophe Corde on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Yves Leclere on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Noel Gauthier on 7 January 2010
30 Nov 2009 AA Full accounts made up to 31 December 2008
06 Mar 2009 363a Return made up to 23/12/08; full list of members
06 Mar 2009 288c Director's Change of Particulars / pascal senechal / 23/12/2008 / HouseName/Number was: 32, now: 18; Street was: 18 rue de l'ancienne mairie, now: rue de l'ancienne mairie
22 Jan 2009 288a Secretary appointed legal director nicolas cheron
22 Jan 2009 288b Appointment Terminated Secretary veronique aubert
13 Jan 2009 288b Appointment Terminated Director louis le portz
13 Jan 2009 288c Director's Change of Particulars / pascal senechal / 13/01/2009 / HouseName/Number was: , now: 32; Street was: 32 place des ailes, now: 18 rue de l'ancienne mairie
04 Nov 2008 AA Full accounts made up to 31 December 2007
21 Aug 2008 288a Secretary appointed veronique aubert
21 Aug 2008 288b Appointment Terminated Secretary celeste thomasson
18 Jan 2008 363a Return made up to 23/12/07; full list of members
17 Jan 2008 288b Director resigned
02 Nov 2007 AA Full accounts made up to 31 December 2006
18 Apr 2007 288b Director resigned
18 Apr 2007 288a New director appointed
28 Feb 2007 363s Return made up to 23/12/06; full list of members