MS SUBCO2 LIMITED

Company Documents

DateDescription
31/01/1331 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/10/1231 October 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

01/12/111 December 2011 DECLARATION OF SOLVENCY

View Document

01/12/111 December 2011 SPECIAL RESOLUTION TO WIND UP

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM
52 GROSVENOR GARDENS
LONDON
SW1W 0AU

View Document

01/12/111 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR XAVIER PULLEN

View Document

17/01/1117 January 2011 ADOPT ARTICLES 21/12/2010

View Document

23/11/1023 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM
10 LOWER GROSVENOR PLACE
LONDON
SW1W 0EN

View Document

17/11/0917 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

09/09/099 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 SECTION 175 30/04/2009

View Document

11/03/0911 March 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR APPOINTED CHARLES ANDREW ROVER STAVELEY

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM SUNNUCKS

View Document

29/04/0829 April 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN BARBER

View Document

14/11/0714 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

09/01/079 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 S366A DISP HOLDING AGM 15/06/05

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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