M-SOLUTIONS MANAGEMENT CONSULTANTS LIMITED

Company Documents

DateDescription
19/06/1819 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/183 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1826 March 2018 APPLICATION FOR STRIKING-OFF

View Document

12/03/1812 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 14158

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

14/09/1714 September 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/09/149 September 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/07/1327 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

27/07/1327 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/07/1212 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS IVESON

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MRS VICTORIA CATHERINE IVESON

View Document

14/03/1214 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/11/1129 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

27/04/1127 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM C/O IDEAS & SOLUTIONS LIMITED INNOVATION CENTRE YORK SCIENCE PARK HESLINGTONYORK NORTH YORKSHIRE YO10 5DG

View Document

13/01/1113 January 2011 PREVEXT FROM 30/04/2010 TO 30/10/2010

View Document

15/03/1015 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALFRED IVESON / 30/10/2009

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 20/02/07; NO CHANGE OF MEMBERS

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: G OFFICE CHANGED 12/04/07 INNOVATION CENTRE YORK SCIENCE PARK HESLINGTON YORK YO10 5DQ

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: G OFFICE CHANGED 18/12/02 M SOLUTIONS MANAGEMENT CONSULTAN LTD TOWER COURT OAKDALE ROAD CLIFTON MOOR BUSINESS PARK YORK EAST YORKSHIRE YO30 4XL

View Document

10/06/0210 June 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: G OFFICE CHANGED 29/05/02 REDWOOD HOUSE POCKLINGTON ROAD HUGGATE EAST YORKSHIRE YO42 1YJ

View Document

20/02/0220 February 2002 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