MIDDLESEX SCHOOL OF MANAGEMENT LIMITED

Company Documents

DateDescription
18/12/1218 December 2012 STRUCK OFF AND DISSOLVED

View Document

12/10/1212 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

26/03/1126 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

10/07/1010 July 2010 DISS40 (DISS40(SOAD))

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

24/06/0924 June 2009 DISS40 (DISS40(SOAD))

View Document

23/06/0923 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

30/09/0830 September 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

02/07/072 July 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: FIRST FLOOR 139-147 KIRKDALE SYDENHAM LONDON SE26 4QJ

View Document

23/06/0523 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: ROOM G07 HAMILTON HOUSE 1 TEMPLE AVENUE LONDON EC4Y 0HA

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 24 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 Incorporation

View Document

18/05/0318 May 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