MSC ORGANIZATION LIMITED

Company Documents

DateDescription
29/01/1329 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1216 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/128 October 2012 APPLICATION FOR STRIKING-OFF

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR MAURO SIPSZ

View Document

11/01/1011 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/09 FROM: GISTERED OFFICE CHANGED ON 02/03/2009 FROM 6 ALBEMARLE STREET LONDON W1S 4HG

View Document

24/02/0924 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR ANGELO CODIGNONI

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR SILVIO PERLINO

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MR ANGELO CODIGNONI

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/08 FROM: GISTERED OFFICE CHANGED ON 10/11/2008 FROM 55 DRURY LANE LONDON WC2B 5SQ

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR JACQUES RAYNAUD

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINE BELLIN-MUSIALOWSKI

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR JACQUES BEHAR

View Document

18/01/0818 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: G OFFICE CHANGED 08/01/07 CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS, LONDON EC4Y 0DX

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/078 January 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

28/12/0628 December 2006 COMPANY NAME CHANGED MSC ORGANISATION 1 LIMITED CERTIFICATE ISSUED ON 28/12/06

View Document

21/12/0621 December 2006 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