MANAGEMENT RESOURCE SOLUTIONS PLC

08046513
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ

Documents

Documents
Date Category Description Pages
14 Apr 2022 gazette Gazette Dissolved Liquidation 1 Buy now
14 Jan 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
12 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
28 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Nov 2020 insolvency Liquidation Voluntary Statement Of Affairs 20 Buy now
16 Nov 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 Nov 2020 resolution Resolution 1 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2020 accounts Annual Accounts 28 Buy now
21 Nov 2019 officers Termination of appointment of director (John Zorbas) 1 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
21 Dec 2018 accounts Annual Accounts 50 Buy now
15 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2018 officers Termination of appointment of director (Nigel John Burton) 1 Buy now
07 Feb 2018 resolution Resolution 2 Buy now
01 Feb 2018 resolution Resolution 3 Buy now
08 Jan 2018 officers Termination of appointment of director (Trevor Edward Brown) 1 Buy now
05 Jan 2018 accounts Annual Accounts 58 Buy now
21 Dec 2017 officers Appointment of director (Mr Paul Edward Brenton) 2 Buy now
25 Aug 2017 officers Termination of appointment of director (Graeme William Clayton) 1 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2017 accounts Annual Accounts 44 Buy now
18 Apr 2017 officers Appointment of director (Mr Trevor Edward Brown) 2 Buy now
18 Apr 2017 officers Appointment of director (Dr Nigel John Burton) 2 Buy now
18 Apr 2017 officers Termination of appointment of director (Christopher John Berkefeld) 1 Buy now
18 Apr 2017 officers Appointment of director (Mr John Zorbas) 2 Buy now
28 Mar 2017 officers Appointment of director (Mr Chrispopher John Berkefeld) 2 Buy now
28 Mar 2017 officers Termination of appointment of director (Murray Howard D'almeida) 1 Buy now
28 Dec 2016 officers Appointment of director (Mr Graeme William Clayton) 2 Buy now
19 Dec 2016 officers Termination of appointment of director (Christopher John Berkefeld) 1 Buy now
16 Nov 2016 auditors Auditors Resignation Company 1 Buy now
28 Oct 2016 officers Termination of appointment of director (Paul Anthony Morffew) 1 Buy now
28 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2016 capital Return of Allotment of shares 3 Buy now
17 May 2016 annual-return Annual Return 17 Buy now
29 Mar 2016 officers Appointment of director (Christopher John Berkefeld) 3 Buy now
09 Feb 2016 resolution Resolution 1 Buy now
09 Jan 2016 accounts Annual Accounts 40 Buy now
10 Jun 2015 annual-return Annual Return 15 Buy now
12 Jan 2015 resolution Resolution 3 Buy now
28 Dec 2014 accounts Annual Accounts 37 Buy now
20 Dec 2014 capital Return of Allotment of shares 3 Buy now
01 Sep 2014 mortgage Registration of a charge 72 Buy now
01 Aug 2014 incorporation Memorandum Articles 69 Buy now
01 Aug 2014 resolution Resolution 6 Buy now
01 Aug 2014 capital Notice of name or other designation of class of shares 2 Buy now
01 Aug 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
02 May 2014 annual-return Annual Return 5 Buy now
31 Jan 2014 officers Appointment of secretary (Mr Timothy Stephen Jones) 2 Buy now
30 Jan 2014 officers Appointment of secretary (Mr Timothy Stephen Jones) 2 Buy now
30 Jan 2014 officers Appointment of secretary (Mr Timothy Stephen Jones) 2 Buy now
30 Jan 2014 officers Appointment of director (Mr Timothy Stephen Jones) 2 Buy now
30 Jan 2014 officers Termination of appointment of secretary (Esher Management Services Limited) 1 Buy now
21 Oct 2013 accounts Annual Accounts 40 Buy now
28 Jun 2013 officers Termination of appointment of secretary (London Registrars Plc) 1 Buy now
28 Jun 2013 officers Appointment of corporate secretary (Esher Management Services Limited) 2 Buy now
26 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Jun 2013 annual-return Annual Return 5 Buy now
17 May 2013 officers Change of particulars for corporate secretary (London Registrars Plc) 2 Buy now
03 Dec 2012 capital Return of Allotment of shares 4 Buy now
10 Sep 2012 resolution Resolution 65 Buy now
10 Sep 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
10 Sep 2012 resolution Resolution 1 Buy now
10 Sep 2012 resolution Resolution 1 Buy now
07 Sep 2012 officers Termination of appointment of director (Santina Morffew) 1 Buy now
05 Sep 2012 resolution Resolution 65 Buy now
31 Aug 2012 incorporation Commence business and borrow 1 Buy now
31 Aug 2012 reregistration Application Trading Certificate 3 Buy now
23 Aug 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
15 Aug 2012 officers Appointment of director (Murray Howard D'almeida) 2 Buy now
03 Jul 2012 change-of-name Certificate Change Of Name Company 3 Buy now
26 Apr 2012 incorporation Incorporation Company 38 Buy now