MSC CONSULTING AND SALES SERVICES LIMITED
Company Documents
Date | Description |
---|---|
18/09/2418 September 2024 | Final Gazette dissolved following liquidation |
18/06/2418 June 2024 | Notice of move from Administration to Dissolution |
31/01/2431 January 2024 | Administrator's progress report |
09/01/249 January 2024 | Notice of extension of period of Administration |
08/08/238 August 2023 | Administrator's progress report |
21/03/2321 March 2023 | Notice of deemed approval of proposals |
14/03/2314 March 2023 | Statement of administrator's proposal |
16/02/2316 February 2023 | Statement of affairs with form AM02SOA |
19/01/2319 January 2023 | Appointment of an administrator |
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 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/04/2126 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
12/04/2112 April 2021 | CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES |
13/11/2013 November 2020 | DIRECTOR APPOINTED MR CHRISTOPHER MARK DEWS |
09/11/209 November 2020 | SECRETARY APPOINTED MR CHRISTOPHER MARK DEWS |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/01/2010 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
31/01/1931 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
23/01/1923 January 2019 | DIRECTOR APPOINTED MS MICHELLE COLLINS |
20/12/1820 December 2018 | REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 142 CHURCH ROAD BRADMORE WOLVERHAMPTON WEST MIDLANDS WV3 7EJ |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
04/07/174 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
16/05/1616 May 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
05/05/155 May 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
20/01/1520 January 2015 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 59 CRANMORE ROAD WOLVERHAMPTON WV3 9NN UNITED KINGDOM |
14/07/1414 July 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
03/06/143 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
04/04/134 April 2013 | APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED |
02/04/132 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MSC CONSULTING AND SALES SERVICES LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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