MSC CONSULTING AND SALES SERVICES LIMITED

Company Documents

DateDescription
18/09/2418 September 2024 Final Gazette dissolved following liquidation

View Document

18/06/2418 June 2024 Notice of move from Administration to Dissolution

View Document

31/01/2431 January 2024 Administrator's progress report

View Document

09/01/249 January 2024 Notice of extension of period of Administration

View Document

08/08/238 August 2023 Administrator's progress report

View Document

21/03/2321 March 2023 Notice of deemed approval of proposals

View Document

14/03/2314 March 2023 Statement of administrator's proposal

View Document

16/02/2316 February 2023 Statement of affairs with form AM02SOA

View Document

19/01/2319 January 2023 Appointment of an administrator

View Document

18/01/2318 January 2023 Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL United Kingdom to St Clements House 27 Clement's Lane London EC4N 7AE on 2023-01-18

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MR CHRISTOPHER MARK DEWS

View Document

09/11/209 November 2020 SECRETARY APPOINTED MR CHRISTOPHER MARK DEWS

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/01/2010 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MS MICHELLE COLLINS

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 142 CHURCH ROAD BRADMORE WOLVERHAMPTON WEST MIDLANDS WV3 7EJ

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 59 CRANMORE ROAD WOLVERHAMPTON WV3 9NN UNITED KINGDOM

View Document

14/07/1414 July 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

02/04/132 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information