MSA WINDOW CLEANING LIMITED

Company Documents

DateDescription
29/10/1429 October 2014 Annual accounts small company total exemption made up to 2 May 2014

View Document

02/05/142 May 2014 Annual accounts for year ending 02 May 2014

View Accounts

04/02/144 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 2 May 2013

View Document

29/01/1329 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 2 May 2012

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM
26 MONTGOMERY ROAD
BENTLEY
WALSALL
WEST MIDLANDS
WS2 0AY

View Document

02/05/122 May 2012 Annual accounts for year ending 02 May 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 2 May 2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 2 May 2010

View Document

24/01/1124 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN ATKINS / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 2 May 2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 2 May 2008

View Document

08/02/098 February 2009 RETURN MADE UP TO 10/01/09; NO CHANGE OF MEMBERS

View Document

10/07/0810 July 2008 RETURN MADE UP TO 10/01/08; NO CHANGE OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/05/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 02/05/06

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/05/06

View Document

24/11/0624 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: G OFFICE CHANGED 27/01/05 BALDWINS 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: G OFFICE CHANGED 13/01/05 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

10/01/0510 January 2005 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