Navigator Msl LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 7, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
BOLIDEN METAL SUPPLIES LIMITED
OUTOKUMPU COPPER (MSL) LIMITED
OUTOKUMPU COPPER METAL SUPPLIES LIMITED
Company type Private Limited Company Company Number 00416089 Record last updated Thursday, October 20, 2022 5:09:20 PM UTC Postal Code MK44 1NP
Visits Searches Ian Lewis (born on Nov 23, 1932), 113 companies
Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Financials Sep 7, 2014 Annual accounts Registry Aug 20, 2014 Change of particulars for director Registry Aug 20, 2014 Change of particulars for director 4160... Registry Jul 30, 2014 Annual return Registry Aug 12, 2013 Annual return 4160... Financials Jun 7, 2013 Annual accounts Financials Sep 18, 2012 Annual accounts 4160... Registry Jun 10, 2012 Annual return Financials Sep 22, 2011 Annual accounts Registry Jun 3, 2011 Annual return Financials Sep 22, 2010 Annual accounts Registry Jun 11, 2010 Annual return Registry Jun 11, 2010 Change of particulars for secretary Registry Jun 11, 2010 Change of particulars for director Registry Jun 11, 2010 Change of particulars for director 4160... Registry Jun 11, 2010 Change of particulars for director Financials Jun 10, 2009 Annual accounts Registry Jun 3, 2009 Annual return Financials Sep 23, 2008 Annual accounts Registry Jun 27, 2008 Particulars of a mortgage or charge Registry Jun 11, 2008 Annual return Financials Oct 21, 2007 Annual accounts Registry Aug 12, 2007 Annual return Registry Feb 7, 2007 Appointment of a secretary Registry Jan 6, 2007 Resignation of a secretary Registry Nov 29, 2006 Appointment of a director Registry Nov 29, 2006 Appointment of a director 4160... Registry Nov 17, 2006 Appointment of a man as Secretary Registry Nov 17, 2006 Resignation of one Secretary (a man) Registry Nov 8, 2006 Three appointments: 2 men and a woman Registry Nov 8, 2006 Resignation of one Finiancial Controller and one Director (a man) Financials Nov 4, 2006 Annual accounts Registry Oct 26, 2006 Resignation of a director Registry Oct 26, 2006 Resignation of a director 4160... Registry Oct 26, 2006 Appointment of a director Registry Oct 26, 2006 Resignation of a director Registry Oct 24, 2006 Company name change Registry Oct 24, 2006 Change of name certificate Registry Jun 26, 2006 Annual return Financials Feb 5, 2006 Annual accounts Registry Dec 13, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jun 2, 2005 Resignation of a director Registry May 26, 2005 Annual return Registry May 23, 2005 Resignation of one Marketing Executive and one Director (a man) Registry May 10, 2005 Appointment of a director Registry May 10, 2005 Appointment of a director 4160... Registry May 10, 2005 Resignation of a director Registry May 2, 2005 Two appointments: 2 men Registry May 2, 2005 Resignation of one Admin Director and one Director (a man) Registry Dec 15, 2004 Auditor's letter of resignation Financials Nov 1, 2004 Annual accounts Registry May 24, 2004 Annual return Registry May 10, 2004 Appointment of a director Registry Apr 27, 2004 Appointment of a director 4160... Registry Apr 21, 2004 Appointment of a man as Admin Director and Director Registry Apr 16, 2004 Resignation of a director Registry Apr 5, 2004 Resignation of one Financial Manager and one Director (a man) Registry Apr 5, 2004 Appointment of a woman Registry Feb 3, 2004 Company name change Registry Feb 3, 2004 Change of name certificate Registry Jan 23, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 22, 2004 Company name change Registry Jan 22, 2004 Change of name certificate Financials Jul 29, 2003 Annual accounts Registry Jun 18, 2003 Annual return Financials Jul 16, 2002 Annual accounts Registry Jun 1, 2002 Annual return Registry Oct 2, 2001 Notice of change of directors or secretaries or in their particulars Registry Sep 28, 2001 Particulars of a mortgage or charge Registry Sep 11, 2001 Appointment of a secretary Registry Sep 1, 2001 Appointment of a man as Secretary Financials Aug 24, 2001 Annual accounts Registry Jun 26, 2001 Resignation of a secretary Registry Jun 26, 2001 Annual return Registry May 31, 2001 Resignation of one Secretary (a man) Registry Apr 11, 2001 Resignation of a secretary Registry Apr 11, 2001 Appointment of a secretary Registry Apr 6, 2001 Resignation of one Secretary (a man) Registry Apr 6, 2001 Appointment of a man as Secretary Financials Sep 14, 2000 Annual accounts Registry Jun 20, 2000 Annual return Financials Sep 15, 1999 Annual accounts Registry Jun 16, 1999 Annual return Financials Sep 17, 1998 Annual accounts Registry Jul 1, 1998 Annual return Financials Sep 19, 1997 Annual accounts Registry Jul 25, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 19, 1997 Annual return Financials Sep 17, 1996 Annual accounts Registry Jun 20, 1996 Annual return Registry Dec 7, 1995 Director resigned, new director appointed Registry Nov 30, 1995 Resignation of one Company Director and one Director (a man) Financials Sep 15, 1995 Annual accounts Registry Jun 20, 1995 Annual return Registry Jun 20, 1994 Annual return 4160... Registry May 8, 1994 Director resigned, new director appointed Registry Apr 29, 1994 Appointment of a man as Director and Financial Manager Financials Apr 14, 1994 Annual accounts Registry Dec 13, 1993 Director resigned, new director appointed