Advanced company searchLink opens in new window

MSL MACHINE SALES & LEASING LTD

Company number 07331452

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)
05 Nov 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Aug 2013 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013
20 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
02 Aug 2012 CH01 Director's details changed for Mr Richard Millard on 2 August 2012
26 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
06 Sep 2011 AP04 Appointment of Regent Corporate Secretaries Ltd as a secretary
06 Sep 2011 AD01 Registered office address changed from C/O Lextray (Uk) Ltd 1St Floor Victory Street Regent Street London W1B 4EZ United Kingdom on 6 September 2011
17 Aug 2011 AD01 Registered office address changed from 19 Ebury Street London SW1W 0LD United Kingdom on 17 August 2011
17 Aug 2011 TM01 Termination of appointment of Robin Crawshaw as a director
17 Aug 2011 TM02 Termination of appointment of Gabriele De Angelis as a secretary
17 Aug 2011 AP01 Appointment of Mr Richard Millard as a director
08 Sep 2010 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
19 Aug 2010 SH01 Statement of capital following an allotment of shares on 30 July 2010
  • GBP 1
19 Aug 2010 AP03 Appointment of Mr Gabriele De Angelis as a secretary
18 Aug 2010 AP01 Appointment of Robin Crawshaw as a director
09 Aug 2010 TM01 Termination of appointment of Barbara Kahan as a director
30 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)