MATERIAL SOLUTIONS LTD

Company Documents

DateDescription
02/05/252 May 2025 Liquidators' statement of receipts and payments to 2025-02-25

View Document

03/05/243 May 2024 Liquidators' statement of receipts and payments to 2024-02-25

View Document

04/05/234 May 2023 Liquidators' statement of receipts and payments to 2023-02-25

View Document

28/04/2228 April 2022 Liquidators' statement of receipts and payments to 2022-02-25

View Document

16/02/2216 February 2022 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on 2022-02-16

View Document

13/07/2113 July 2021 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-07-13

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM ONE OAKS COURT WARWICK ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1GS ENGLAND

View Document

12/03/2012 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/03/2012 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/03/2012 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

07/06/197 June 2019 CESSATION OF CLAIRE ROSALIND GRABINER AS A PSC

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096550860002

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096550860001

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE GRABINER

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR LESLEY ROZENTAL

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MRS CLAIRE ROSALIND GRABINER

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MRS LESLEY ROZENTAL

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL GILBERT

View Document

15/07/1615 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

08/07/168 July 2016 PREVSHO FROM 30/06/2016 TO 31/05/2016

View Document

08/07/168 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GILBERT / 26/04/2016

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR GABRIEL ROZENTAL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM ELSTREE HOUSE ELSTREE WAY BOREHAMWOOD WD6 1SD UNITED KINGDOM

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM ONE OAKS COURT WARWICK ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1GS ENGLAND

View Document

24/06/1524 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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