GLOBAL - MSI PUBLIC LIMITED COMPANY

Company Documents

DateDescription
29/10/2429 October 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-04-30

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/10/2227 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/10/2131 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/10/1719 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR FERNLEY / 11/09/2017

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEGGLES / 04/09/2017

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

04/09/174 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR FERNLEY / 04/09/2017

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BELL / 09/05/2017

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK ANDREW O'CONNELL / 09/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/11/161 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028492880004

View Document

12/11/1512 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/15

View Document

09/09/159 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/14

View Document

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/13

View Document

27/09/1327 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PYLE

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 28/04/12

View Document

03/09/123 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

05/10/115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/09/1121 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/11/102 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEGGLES / 31/08/2010

View Document

17/09/1017 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PYLE / 31/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR FERNLEY / 31/08/2010

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR IAN DONALD

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS DONALD

View Document

19/10/0919 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/05/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM FROUD

View Document

23/09/0823 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/05/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/05/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/05/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/04/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL GROUP ACCOUNTS MADE UP TO 29/04/00

View Document

28/11/0028 November 2000 DELIVERY EXT'D 3 MTH 29/04/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 FULL GROUP ACCOUNTS MADE UP TO 01/05/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 FULL GROUP ACCOUNTS MADE UP TO 02/05/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 03/05/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 27/04/96

View Document

02/12/962 December 1996 NEW SECRETARY APPOINTED

View Document

05/11/965 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/9615 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

28/07/9628 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/967 July 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 REGISTERED OFFICE CHANGED ON 05/03/96 FROM: 42 UPPER BERKELEY STREET LONDON W1H 8AB

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 29/04/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

21/09/9421 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/936 December 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/10/93

View Document

06/12/936 December 1993 ADOPT MEM AND ARTS 04/10/93

View Document

06/12/936 December 1993 £ NC 100000/150000 04/10/93

View Document

16/11/9316 November 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

12/10/9312 October 1993 REGISTERED OFFICE CHANGED ON 12/10/93 FROM: FIVE CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU

View Document

04/10/934 October 1993 APPLICATION COMMENCE BUSINESS

View Document

04/10/934 October 1993 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

16/09/9316 September 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/09/93

View Document

16/09/9316 September 1993 £ NC 50000/100000 08/08/93

View Document

16/09/9316 September 1993 NC INC ALREADY ADJUSTED 09/09/93

View Document

31/08/9331 August 1993 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