MSERV GLOBAL LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

13/05/2513 May 2025 Cessation of A Person with Significant Control as a person with significant control on 2017-04-07

View Document

13/05/2513 May 2025 Cessation of Vwr Holdco Limited as a person with significant control on 2017-04-07

View Document

13/05/2513 May 2025 Notification of Medical Equipment Supplies and Management Holdings Limited as a person with significant control on 2016-04-06

View Document

20/01/2520 January 2025 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

20/01/2520 January 2025 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

11/11/2411 November 2024 Statement of company's objects

View Document

08/11/248 November 2024 Termination of appointment of Michelle Tracy Watson as a director on 2024-10-17

View Document

08/11/248 November 2024 Appointment of Mr Stewart Stevenson as a director on 2024-10-17

View Document

08/11/248 November 2024 Appointment of George Marquez as a director on 2024-10-17

View Document

02/11/242 November 2024 Resolutions

View Document

02/11/242 November 2024 Memorandum and Articles of Association

View Document

31/10/2431 October 2024 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2024-10-17

View Document

31/10/2431 October 2024 Termination of appointment of Jason Michael Thompstone as a secretary on 2024-10-17

View Document

25/10/2425 October 2024 Registered office address changed from Vwr International Limited Hunter Boulevard Magna Park Lutterworth LE17 4XN England to Mesm the Solutions Hub Chorley Lancashire PR7 7EL on 2024-10-25

View Document

17/10/2417 October 2024 Satisfaction of charge 1 in full

View Document

10/10/2410 October 2024 Termination of appointment of Karen Pulford as a secretary on 2024-09-30

View Document

10/10/2410 October 2024 Termination of appointment of Ian Soellaart as a director on 2024-10-10

View Document

10/10/2410 October 2024 Appointment of Mrs Michelle Tracy Watson as a director on 2024-10-10

View Document

10/10/2410 October 2024 Appointment of Mr Jason Michael Thompstone as a secretary on 2024-09-30

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

21/08/2421 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

28/10/2228 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/06/2124 June 2021 Appointment of Mr Jason Michael Thompstone as a director on 2021-05-31

View Document

24/06/2124 June 2021 Termination of appointment of Karen Jane Pulford as a director on 2021-05-31

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR HENRIK RUSSMANN

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR BERND GOELL

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

08/08/188 August 2018 SECRETARY APPOINTED KAREN PULFORD

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM UNIT G ORDNANCE ROAD BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7EL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

02/09/172 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VWR HOLDCO LIMITED

View Document

24/07/1724 July 2017 CESSATION OF KATE MAUGHAN AS A PSC

View Document

24/07/1724 July 2017 CESSATION OF DAVID ANTHONY MAUGHAN AS A PSC

View Document

24/05/1724 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MS KAREN PULFORD

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR HENRIK RUSSMANN

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MAUGHAN

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/09/151 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/09/1416 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/08/1330 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

16/06/1216 June 2012 REGISTERED OFFICE CHANGED ON 16/06/2012 FROM LOGISTICS HOUSE BUCKSHAW AVENUE CHORLEY LANCASHIRE PR6 7AJ

View Document

02/02/122 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/12/117 December 2011 COMPANY NAME CHANGED MESM SERVICE LIMITED CERTIFICATE ISSUED ON 07/12/11

View Document

05/12/115 December 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/08/1122 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY MAUGHAN / 22/08/2011

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

17/08/1017 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

06/08/096 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information