MS POWER PROJECTS LTD

Company Documents

DateDescription
17/05/2517 May 2025 Final Gazette dissolved following liquidation

View Document

17/05/2517 May 2025 Final Gazette dissolved following liquidation

View Document

17/02/2517 February 2025 Return of final meeting in a members' voluntary winding up

View Document

08/04/248 April 2024 Liquidators' statement of receipts and payments to 2024-02-24

View Document

05/04/235 April 2023 Liquidators' statement of receipts and payments to 2023-02-24

View Document

25/04/2225 April 2022 Liquidators' statement of receipts and payments to 2022-02-24

View Document

08/01/208 January 2020 DISS40 (DISS40(SOAD))

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

24/12/1824 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MSP RENEWABLE HOLDINGS LIMITED / 05/04/2016

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 22 LONG ACRE LONDON WC2E 9LY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOSSOLAR LIMITED / 05/01/2016

View Document

05/01/165 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILCOX / 01/09/2014

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR JAMES WILCOX

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 53 CHANDOS PLACE LONDON WC2N 4HS

View Document

20/01/1420 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

20/01/1420 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOSSOLAR LIMITED / 01/03/2013

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH MOSS

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR CLIVE THOMAS

View Document

04/01/134 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

04/07/124 July 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 25 LEITH MANSIONS GRANTULLY ROAD LONDON W9 1LQ ENGLAND

View Document

13/12/1113 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information