M S R R LIMITED

Company Documents

DateDescription
04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/139 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1310 July 2013 APPLICATION FOR STRIKING-OFF

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/11/1122 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 SAIL ADDRESS CHANGED FROM:
69 SHALIMAR GARDENS
ACTON
LONDON
W3 9JG

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM
69B SHALIMAR GARDENS
ACTON
LONDON
W3 9JG
UNITED KINGDOM

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM
69B SHALIMAR GARDENS
ACTON
LONDON
W3 9JG

View Document

06/12/106 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/01/1020 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGIS MICHEL RAGEOT / 19/01/2010

View Document

20/01/1020 January 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM:
68 CHATSWORTH GARDENS
ACTON
LONDON
W3 9LW

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 COMPANY NAME CHANGED
MS REGIS RAGEOT LIMITED
CERTIFICATE ISSUED ON 28/07/05

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM:
4TH FLOOR LAWFORD HOUSE
ALBERT PLACE
LONDON
N3 1RL

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

28/11/0328 November 2003 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