MSC TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Final Gazette dissolved via compulsory strike-off |
31/12/2431 December 2024 | Final Gazette dissolved via compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
12/08/2412 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/11/2329 November 2023 | Confirmation statement made on 2023-07-25 with no updates |
27/10/2327 October 2023 | Total exemption full accounts made up to 2022-12-31 |
29/03/2329 March 2023 | Confirmation statement made on 2022-07-25 with no updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2021-12-31 |
23/03/2323 March 2023 | Compulsory strike-off action has been discontinued |
23/03/2323 March 2023 | Compulsory strike-off action has been discontinued |
22/03/2322 March 2023 | Registered office address changed from Chilterns House Eton Place 64 High Street Slough SL1 7JT to 32 Irby Road Wirral CH61 6XE on 2023-03-22 |
11/01/2311 January 2023 | Registered office address changed from 32 Irby Road Wirral CH61 6XE United Kingdom to Chilterns House Eton Place 64 High Street Slough SL1 7JT on 2023-01-11 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2020-12-31 |
17/11/2117 November 2021 | Compulsory strike-off action has been discontinued |
17/11/2117 November 2021 | Compulsory strike-off action has been discontinued |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
15/11/2115 November 2021 | Confirmation statement made on 2021-07-25 with no updates |
10/11/2110 November 2021 | Registered office address changed from The Plaza C/O O'connors Llp 100 Old Hall Street Liverpool L3 9QJ United Kingdom to 32 Irby Road Wirral CH61 6XE on 2021-11-10 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
25/04/1925 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/03/1922 March 2019 | PREVEXT FROM 31/07/2018 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/12/184 December 2018 | DISS40 (DISS40(SOAD)) |
03/12/183 December 2018 | DIRECTOR APPOINTED MR PETER ANTHONY REES |
03/12/183 December 2018 | CESSATION OF GILLIAN SPOFFORTH AS A PSC |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
03/12/183 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SPOFFORTH |
03/12/183 December 2018 | CESSATION OF LEONARD MORRIS SPOFFORTH AS A PSC |
16/10/1816 October 2018 | FIRST GAZETTE |
26/07/1726 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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