Advanced company searchLink opens in new window

M SEALS UK (ENGINEERED SEALS DIVISION) LIMITED

Company number 04851586

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)
24 Aug 2009 363a Return made up to 31/07/09; full list of members
22 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
13 Aug 2008 363a Return made up to 31/07/08; full list of members
05 Mar 2008 288c Director's change of particulars / richard o'connor / 04/03/2008
12 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
25 Sep 2007 363a Return made up to 31/07/07; full list of members
02 Jan 2007 AA Total exemption small company accounts made up to 30 April 2006
10 Nov 2006 395 Particulars of mortgage/charge
08 Aug 2006 363a Return made up to 31/07/06; full list of members
17 Feb 2006 288b Director resigned
02 Sep 2005 AA Total exemption small company accounts made up to 30 April 2005
22 Aug 2005 363s Return made up to 31/07/05; full list of members
19 Oct 2004 88(3) Particulars of contract relating to shares
19 Oct 2004 88(2)R Ad 06/09/04--------- £ si 998@1=998 £ ic 2/1000
14 Sep 2004 287 Registered office changed on 14/09/04 from: europa link sheffield business park sheffield S9 1XU
25 Aug 2004 363s Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 25/08/04
24 Aug 2004 AA Total exemption small company accounts made up to 30 April 2004
14 Jun 2004 288a New director appointed
14 Jun 2004 288a New director appointed
14 Jun 2004 225 Accounting reference date shortened from 31/07/04 to 30/04/04
01 Nov 2003 395 Particulars of mortgage/charge
10 Sep 2003 288a New secretary appointed
10 Sep 2003 288b Secretary resigned
31 Jul 2003 NEWINC Incorporation