M.S.A. APPARATUSCONSTRUCTION FOR CHEMICAL EQUIPMENT LIMITED
Company number 04710448
- Company Overview for M.S.A. APPARATUSCONSTRUCTION FOR CHEMICAL EQUIPMENT LIMITED (04710448)
- Filing history for M.S.A. APPARATUSCONSTRUCTION FOR CHEMICAL EQUIPMENT LIMITED (04710448)
- People for M.S.A. APPARATUSCONSTRUCTION FOR CHEMICAL EQUIPMENT LIMITED (04710448)
- More for M.S.A. APPARATUSCONSTRUCTION FOR CHEMICAL EQUIPMENT LIMITED (04710448)
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) |
---|---|---|---|
02 May 2019 | CH01 | Director's details changed for Manfred Schirsner on 2 May 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Manfred Schirsner on 1 April 2019 | |
02 Apr 2019 | PSC04 | Change of details for Manfred Schirsner as a person with significant control on 1 April 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jul 2016 | AD01 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 1 July 2016 | |
01 Jul 2016 | AP04 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 1 July 2016 | |
01 Jul 2016 | TM02 | Termination of appointment of Hanover Secretaries Limited as a secretary on 1 July 2016 | |
27 May 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
06 Apr 2016 | AD01 | Registered office address changed from C/O Hanover Secretaries Limited Waverley House Noel Street London W1F 8GQ to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 6 April 2016 | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jun 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 May 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
29 May 2013 | CH01 | Director's details changed for Manfred Schirsner on 25 March 2012 | |
08 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Oct 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
28 Sep 2012 | AAMD | Amended accounts made up to 31 March 2004 | |
28 Sep 2012 | AAMD | Amended accounts made up to 31 March 2005 |