MORRISON FACILITIES SERVICES LIMITED
Company number SC120550
- Company Overview for MORRISON FACILITIES SERVICES LIMITED (SC120550)
- Filing history for MORRISON FACILITIES SERVICES LIMITED (SC120550)
- People for MORRISON FACILITIES SERVICES LIMITED (SC120550)
- Charges for MORRISON FACILITIES SERVICES LIMITED (SC120550)
- More for MORRISON FACILITIES SERVICES LIMITED (SC120550)
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) |
---|---|---|---|
29 Nov 2012 | TM01 | Termination of appointment of Adrian Montague as a director | |
29 Nov 2012 | TM01 | Termination of appointment of Guy Wakeley as a director | |
29 Nov 2012 | TM01 | Termination of appointment of James Robinson as a director | |
29 Nov 2012 | TM01 | Termination of appointment of Scott Longhurst as a director | |
29 Nov 2012 | TM02 | Termination of appointment of Geoffrey Shepheard as a secretary | |
29 Nov 2012 | TM01 | Termination of appointment of Edward Brown as a director | |
29 Nov 2012 | AP03 | Appointment of Mr Ben Robert Westran as a secretary | |
29 Nov 2012 | AP01 | Appointment of Mr Andrew Christopher Melville Smith as a director | |
31 Oct 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2012 | |
18 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 30 March 2005
|
|
29 Jun 2012 | AR01 |
Annual return made up to 30 April 2012 with full list of shareholders
|
|
18 Jun 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
18 Jun 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
11 Jun 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
16 Jun 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
25 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
09 Nov 2010 | AD01 | Registered office address changed from Ellismuir Way Tannochside Park Uddingston Glasgow G71 5QA on 9 November 2010 | |
29 Jul 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
28 Jul 2010 | CC04 | Statement of company's objects | |
22 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2010 | AP03 | Appointment of Charlotte Samantha Jane Cross as a secretary | |
18 Jun 2010 | TM02 | Termination of appointment of Michael Tomasz as a secretary | |
20 May 2010 | CH01 | Director's details changed for James Michael Robinson on 20 May 2010 | |
07 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Guy Richard Wakeley on 14 April 2010 |