MSA DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/01/1330 January 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/11/1227 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1215 November 2012 APPLICATION FOR STRIKING-OFF

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/05/1211 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HOLLINGSWORTH

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/02/129 February 2012 SECRETARY APPOINTED PAULA TAYLOR

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY JOHN HOWARD

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MRS HEATHER HOLLINGSWORTH

View Document

11/05/1111 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/07/108 July 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM
THE OLD HALL OLD HALL SQUARE
HADFIELD
GLOSSOP
DERBYSHIRE
SKI3 1AZ

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/06/0911 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0911 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM
THE OLD HALL
OLD HALL SQUARE HADFIELD
GLOSSOP
DERBYSHIRE
SK13 1AZ

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR JASON CORCORAN

View Document

28/05/0828 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

25/05/0725 May 2007 RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM:
PORTLAND PLACE
18 MOTTRAM ROAD
STALYBRIDGE
CHESHIRE SK15 3AD

View Document

01/09/041 September 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

27/07/0027 July 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 DIRECTOR RESIGNED

View Document

06/06/996 June 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

27/01/9727 January 1997 REGISTERED OFFICE CHANGED ON 27/01/97 FROM:
10 NICHOLAS STREET
CHESTER
CH1 2NX

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996

View Document

16/08/9616 August 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996

View Document

12/07/9612 July 1996

View Document

12/07/9612 July 1996

View Document

12/07/9612 July 1996 SECRETARY RESIGNED

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

16/05/9516 May 1995 SECRETARY RESIGNED

View Document

11/05/9511 May 1995 Incorporation

View Document

11/05/9511 May 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information