Advanced company searchLink opens in new window

MESSRS M.D OSWALD LIMITED

Company number 04649469

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)
23 Apr 2008 288b Appointment terminate, director and secretary sylvia margaret oswald logged form
17 Apr 2008 88(2) Ad 31/03/08\gbp si 100@1=100\gbp ic 1000/1100\
17 Apr 2008 123 Nc inc already adjusted 31/03/08
17 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Apr 2008 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
15 Apr 2008 288b Appointment terminated director michael oswald
15 Apr 2008 288b Appointment terminated director and secretary sylvia oswald
15 Apr 2008 288a Secretary appointed stuart michael oswald
20 Mar 2008 AA Total exemption small company accounts made up to 31 October 2007
04 Feb 2008 363a Return made up to 28/01/08; full list of members
28 Dec 2007 287 Registered office changed on 28/12/07 from: 36 stanger street keswick cumbria CA12 5LZ
16 Apr 2007 AA Total exemption small company accounts made up to 31 October 2006
08 Feb 2007 363a Return made up to 28/01/07; full list of members
06 Apr 2006 AA Total exemption small company accounts made up to 31 October 2005
13 Feb 2006 363a Return made up to 28/01/06; full list of members
09 Aug 2005 AA Total exemption small company accounts made up to 31 October 2004
24 Feb 2005 363s Return made up to 28/01/05; full list of members
06 Aug 2004 AA Total exemption small company accounts made up to 31 October 2003
18 Feb 2004 363s Return made up to 28/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
21 Feb 2003 88(2)R Ad 28/01/03--------- £ si 999@1=999 £ ic 1/1000
21 Feb 2003 225 Accounting reference date shortened from 31/01/04 to 31/10/03
28 Jan 2003 288b Secretary resigned
28 Jan 2003 NEWINC Incorporation