MMSC LTD

Company Documents

DateDescription
02/04/132 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/01/132 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/01/132 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2012

View Document

10/08/1210 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2012

View Document

16/02/1216 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2012

View Document

17/08/1117 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2011

View Document

11/07/1111 July 2011 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

11/07/1111 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/06/1120 June 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

10/02/1110 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2011

View Document

25/08/1025 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2010

View Document

22/02/1022 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2010

View Document

13/09/0913 September 2009 REGISTERED OFFICE CHANGED ON 13/09/2009 FROM
GABLE HOUSE 239 REGENTS PARK ROAD
LONDON
N3 3LF

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/02/0916 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/02/0916 February 2009 STATEMENT OF AFFAIRS/4.19

View Document

16/02/0916 February 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM
FAIRWAYS GOLF RANGE REAR OFFICE BUILDING SOUTHEND ROAD
CHINGFORD
LONDON
E4 8TA

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM
52 HIGH STREET
PINNER
MIDDLESEX
HA5 5PW

View Document

13/08/0813 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM:
1ST FLOOR KNOLLYS HOUSE
17 ADDISCOMBE ROAD
CROYDON
SURREY CR0 6SR

View Document

30/01/0730 January 2007 ARTICLES OF ASSOCIATION

View Document

23/01/0723 January 2007 COMPANY NAME CHANGED
MILLFIELD (MSC) LTD.
CERTIFICATE ISSUED ON 23/01/07

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

28/07/0628 July 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/07/0322 July 2003 AMEN 882 9800 ORD 1P EACH 280303

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/039 April 2003 ￯﾿ᄑ NC 1000/10000
20/03/

View Document

09/04/039 April 2003 NC INC ALREADY ADJUSTED
20/03/03

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

14/12/0214 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 COMPANY NAME CHANGED
MILLFIELD VALIANT LTD
CERTIFICATE ISSUED ON 14/11/02

View Document

25/10/0225 October 2002 COMPANY NAME CHANGED
CSN LIMITED
CERTIFICATE ISSUED ON 25/10/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM:
KNOLLYS HOUSE
17 ADDISCOMBE ROAD
CROYDON
SURREY CR0 6SR

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM:
SUFFOLK HOUSE
GEORGE STREET
CROYDON
SURREY CR0 0YN

View Document

25/06/0125 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM:
31 WARWICK SQUARE
LONDON
SW1V 2AF

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM:
98A HIGH STREET
SLOUGH
BERKSHIRE SL1 1HL

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

12/08/9912 August 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/08/9912 August 1999 Incorporation

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