MSC TRADING LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

14/06/2314 June 2023 Micro company accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Change of details for Julie Ann Walton as a person with significant control on 2022-12-09

View Document

18/05/2318 May 2023 Director's details changed for Julie Ann Walton on 2022-12-09

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

09/12/229 December 2022 Registered office address changed from 35 Firs Avenue London N11 3NE England to Holdenhurst Park Lane Snitterfield Stratford-upon-Avon CV37 0LS on 2022-12-09

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-18 with updates

View Document

27/04/2227 April 2022 Director's details changed for Julie Ann Walton on 2021-12-10

View Document

27/04/2227 April 2022 Change of details for Julie Ann Walton as a person with significant control on 2021-12-10

View Document

27/04/2227 April 2022 Registered office address changed from Holdenhurst Park Lane Snitterfield Stratford-upon-Avon CV37 0LS England to 35 Firs Avenue London N11 3NE on 2022-04-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Notification of Julie Ann Walton as a person with significant control on 2021-12-01

View Document

10/12/2110 December 2021 Appointment of Julie Ann Walton as a director on 2021-12-01

View Document

10/12/2110 December 2021 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Holdenhurst Park Lane Snitterfield Stratford-upon-Avon CV37 0LS on 2021-12-10

View Document

10/12/2110 December 2021 Cessation of Mohammed Shoaib Chishti as a person with significant control on 2021-12-01

View Document

10/12/2110 December 2021 Termination of appointment of Mohammed Shoaib Chishti as a director on 2021-12-01

View Document

19/03/2119 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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