DEFFINITY MSA LIMITED

Company Documents

DateDescription
15/03/1415 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/02/1423 February 2014 APPOINTMENT TERMINATED, DIRECTOR TUFAEL AHMED

View Document

23/02/1423 February 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCIS LORIMER

View Document

23/02/1423 February 2014 APPOINTMENT TERMINATED, SECRETARY FRANCIS LORIMER

View Document

15/03/1315 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/03/1215 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR BRYAN MASIMBA MUTAMBIRANWA

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN PINKNEY

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN PINKNEY

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR STEVEN WILLIAM PINKNEY

View Document

16/03/1116 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM 1A THE CHANDLERY, 50 WESTMINSTER BRIDGE ROAD LONDON SE1 7QY UNITED KINGDOM

View Document

30/04/1030 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GIFFIN LORIMER / 15/02/2010

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR TUFAEL AHMED

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NADEEM MOHAMMED / 01/02/2010

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM MARINE HOUSE 275 COWBRIDGE ROAD EAST CARDIFF CF5 1JB

View Document

06/11/096 November 2009 31/05/09 STATEMENT OF CAPITAL GBP 253

View Document

06/11/096 November 2009 31/03/09 STATEMENT OF CAPITAL GBP 911

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NADEEM MOHAMMED / 02/03/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company