- Company Overview for MS2 DORMANT COMPANY LIMITED (07126644)
- Filing history for MS2 DORMANT COMPANY LIMITED (07126644)
- People for MS2 DORMANT COMPANY LIMITED (07126644)
- Charges for MS2 DORMANT COMPANY LIMITED (07126644)
- More for MS2 DORMANT COMPANY LIMITED (07126644)
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) |
---|---|---|---|
31 May 2018 | AA | Full accounts made up to 31 December 2017 | |
04 May 2018 | AP01 | Appointment of Mr George Martin Donoghue as a director on 1 May 2018 | |
04 May 2018 | AP01 | Appointment of Mrs Sarah Ann Blackburn as a director on 1 May 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
27 Dec 2017 | TM01 | Termination of appointment of James Thomas Macdonald as a director on 14 December 2017 | |
27 Dec 2017 | TM01 | Termination of appointment of Alan Robert Gibson as a director on 14 December 2017 | |
04 Oct 2017 | AP01 | Appointment of Mr Henricus Lambertus Pijls as a director on 27 September 2017 | |
12 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Feb 2017 | TM01 | Termination of appointment of Max David Charles Helmore as a director on 31 January 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of Mark Peter Chladek as a director on 31 January 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of Milton Anthony Fernandes as a director on 31 January 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
13 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Apr 2016 | AP01 | Appointment of Mr Alan Robert Gibson as a director on 22 April 2016 | |
07 Mar 2016 | AD01 | Registered office address changed from 4th Floor, 19 Spring Gardens Manchester M2 1FB to 5th Floor 1 Marsden Street Manchester M2 1HW on 7 March 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
26 Nov 2015 | AP03 | Appointment of Sarah Ann Blackburn as a secretary on 19 November 2015 | |
26 Nov 2015 | TM02 | Termination of appointment of Timothy Robert Gibbs as a secretary on 19 November 2015 | |
16 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Aug 2015 | TM01 | Termination of appointment of Maria Georgina Dellacha as a director on 21 July 2015 | |
03 Aug 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
06 Jul 2015 | AP01 |
Appointment of Mr Sean Latus as a director on 26 May 2015
|
|
03 Jun 2015 | AP01 | Appointment of Mr Milton Anthony Fernandes as a director on 26 May 2015 | |
01 May 2015 | TM01 | Termination of appointment of Kenton Edward Bradbury as a director on 27 April 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|