MSC PROPERTY CARE LTD

Company Documents

DateDescription
31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM
149 STRINGES LANE
WILLENHALL
WEST MIDLANDS
WV13 1LW

View Document

14/04/1614 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

04/10/154 October 2015 COMPANY NAME CHANGED MSC LOCKSMITHS LTD
CERTIFICATE ISSUED ON 04/10/15

View Document

04/10/154 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/152 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM
UNIT 17 WATERY LANE INDUSTRIAL ESTATE
WATERY LANE
WILLENHALL
WEST MIDLANDS
WV13 3SU

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR TRACEY RUSH

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR MARTIN SEAN CLARKE

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN RUSH

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR MARTIN SEAN RUSH

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 3 WALL STREET WOLVERHAMPTON WV1 2LB

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/06/1112 June 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY MARGARET RUSH / 01/10/2009

View Document

26/05/1026 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

20/03/0920 March 2009 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