MODERN SCAFFOLDING SERVICES LIMITED

Company Documents

DateDescription
27/09/1127 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/06/1114 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/116 June 2011 APPLICATION FOR STRIKING-OFF

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM FOREST HOUSE, DEPOT ROAD 58 WOOD LANE LONDON W12 7RZ

View Document

04/05/114 May 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FERGUSON LAW / 01/10/2009

View Document

10/03/1010 March 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: FOREST HOUSE WOOD LANE LONDON W12 7RZ

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: BERLIN BANK NORTH LONDON FREIGHT DEPOT YORK WAY LONDON N1 0UZ

View Document

06/06/076 June 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/04

View Document

01/06/041 June 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/12/03

View Document

11/06/0311 June 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: LOWER LEVEL KINGS CROSS FREIGHT DEPOT YORK WAY LONDON N1 0UZ

View Document

23/08/0223 August 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/01/02

View Document

19/07/0119 July 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED

View Document

09/01/989 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

03/04/973 April 1997 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

03/04/973 April 1997 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/04/97

View Document

24/02/9724 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

30/10/9630 October 1996 REGISTERED OFFICE CHANGED ON 30/10/96 FROM: 319 MUTTON LANE POTTERS BAR HERTS EN6 2AY

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

02/04/962 April 1996 FIRST GAZETTE

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

18/01/9318 January 1993

View Document

18/01/9318 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

27/03/9227 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/07/917 July 1991

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

10/10/9010 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8912 December 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

19/07/8819 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

14/08/8714 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/863 December 1986 NEW DIRECTOR APPOINTED

View Document

06/11/866 November 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

06/11/866 November 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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