Advanced company searchLink opens in new window

MSF TECHNOLOGIES LIMITED

Company number 08705863

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)
01 Sep 2016 AP01 Appointment of Mr Andrew John Irvin as a director on 1 August 2016
01 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company entitled to allot shares/allotments 27/05/2016
30 Jun 2016 SH01 Statement of capital following an allotment of shares on 17 March 2016
  • GBP 1,209.84
28 Jun 2016 AA Accounts for a small company made up to 31 March 2016
28 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 September 2015
27 Apr 2016 TM01 Termination of appointment of William Robert Stanton as a director on 19 December 2014
14 Apr 2016 SH01 Statement of capital following an allotment of shares on 8 March 2016
  • GBP 1,197.34
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 15 January 2016
  • GBP 1,192.34
28 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 27/11/2015 to 18/12/2015
15 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Class consent 27/11/2015
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 969.67
  • ANNOTATION Clarification a second filed SH01 was registered on 26/01/2016.
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Dec 2015 SH10 Particulars of variation of rights attached to shares
03 Dec 2015 SH08 Change of share class name or designation
03 Dec 2015 SH02 Consolidation of shares on 27 November 2015
03 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation and subdivision 27/11/2015
25 Nov 2015 MR01 Registration of charge 087058630001, created on 9 November 2015
20 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/05/2016.
13 Oct 2015 CH01 Director's details changed for Mr Richard Barrington Stanton on 13 October 2015
13 Oct 2015 AP01 Appointment of Mr William Robert Stanton as a director on 19 December 2014
13 Oct 2015 CH01 Director's details changed for David Morgan on 13 October 2015
21 Aug 2015 SH01 Statement of capital following an allotment of shares on 2 July 2015
  • GBP 952.71