MS EXPORTERS LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1428 March 2014 APPLICATION FOR STRIKING-OFF

View Document

26/08/1326 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR MUHAMMED KHANANI

View Document

10/09/1210 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 27 DOVE RISE OADBY LEICESTER LE2 4NY UNITED KINGDOM

View Document

08/05/128 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MUHAMMAD JUNAID / 08/05/2012

View Document

09/09/119 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ARUNA JUNAID / 08/07/2011

View Document

02/08/112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MUHAMMAD JUNAID / 08/07/2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MUHAMMAD JUNAID / 08/07/2011

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 28 STANLEY STREET ROCHDALE LANCASHIRE OL12 6JX UNITED KINGDOM

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1026 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMED YOUSUF KHANANI / 12/08/2010

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 22 CHURCH HILL ROAD EAST BARNET HERTS EN4 8TB

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD JUNAID / 17/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARUNA JUNAID / 17/05/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MUHAMMAD JUNAID / 17/05/2010

View Document

30/09/0930 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

15/09/0615 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: G OFFICE CHANGED 15/09/06 39, HOLLY PARK ROAD BARNET LONDON N11 3EY

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

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