MS PREMIER CONSULTANCY LIMITED

Company Documents

DateDescription
28/07/1528 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/04/1514 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1531 March 2015 APPLICATION FOR STRIKING-OFF

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MERRYN STOCKFORD / 01/08/2014

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM
32 BIBURY AVENUE
PATCHWAY
BRISTOL
BS34 6DG
ENGLAND

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM
89 ELLAN HAY ROAD
BRADLEY STOKE
BRISTOL
BS32 0HA

View Document

13/01/1513 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS MERRYN STOCKFORD / 01/08/2014

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

26/04/1326 April 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

04/02/134 February 2013 SECRETARY APPOINTED MISS MERRYN STOCKFORD

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM
GROUND FLOOR 2 WOODBERRY GROVE
LONDON
N12 0DR
ENGLAND

View Document

17/12/1217 December 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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