Advanced company searchLink opens in new window

MSC (CASH MANAGEMENT) LIMITED

Company number 04276631

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 Feb 2009 288b Appointment terminated director lucinda bell
13 Feb 2009 288a Director appointed mark stirling
13 Feb 2009 288a Director appointed andrew jones
21 Jan 2009 363a Return made up to 24/08/08; full list of members; amend
03 Dec 2008 288b Appointment terminated director stephen hester
19 Sep 2008 AA Full accounts made up to 31 March 2008
16 Sep 2008 363a Return made up to 24/08/08; full list of members
09 Jan 2008 288b Director resigned
03 Oct 2007 AA Full accounts made up to 31 March 2007
06 Sep 2007 363a Return made up to 24/08/07; full list of members
04 Apr 2007 403a Declaration of satisfaction of mortgage/charge
02 Mar 2007 287 Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP
02 Feb 2007 288c Director's particulars changed
15 Jan 2007 288b Director resigned
03 Jan 2007 395 Particulars of mortgage/charge
01 Nov 2006 AA Full accounts made up to 31 March 2006
06 Sep 2006 363a Return made up to 24/08/06; full list of members
15 Aug 2006 288b Director resigned
15 Aug 2006 288b Director resigned
09 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
09 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
09 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
30 Sep 2005 AA Full accounts made up to 31 March 2005
20 Sep 2005 363a Return made up to 24/08/05; full list of members
07 Sep 2005 288b Director resigned