M S G BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
29/11/1129 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/08/1116 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/118 August 2011 APPLICATION FOR STRIKING-OFF

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILL SINGH MALKIAT / 01/07/2010

View Document

03/08/103 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/07/0725 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 REGISTERED OFFICE CHANGED ON 18/06/05 FROM: G OFFICE CHANGED 18/06/05 79 ARGYLE AVENUE HOUNSLOW MIDDLESEX TW3 2LL

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/11/0410 November 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

15/08/0315 August 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0223 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: G OFFICE CHANGED 24/07/01 28 LOCK ROAD RICHMOND SURREY TW10 7LH

View Document

30/04/0130 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: G OFFICE CHANGED 23/02/00 29 NEW BROADWAY UXBRIDGE ROAD UXBRIDGE MIDDLESEX UB10 0LL

View Document

12/07/9912 July 1999 SECRETARY RESIGNED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/996 July 1999 Incorporation

View Document


More Company Information
Recently Viewed
  • SAFEREF LTD


  • 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