MSCOMPUTERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Liquidators' statement of receipts and payments to 2025-09-11 |
| 19/09/2419 September 2024 | Resolutions |
| 19/09/2419 September 2024 | Appointment of a voluntary liquidator |
| 19/09/2419 September 2024 | Statement of affairs |
| 19/09/2419 September 2024 | Registered office address changed from C/O Ashley Richmond Accountant Ltd Joel Street Northwood HA6 1NW England to 73-75 Aston Road North Birmingham West Midlands B6 4DA on 2024-09-19 |
| 22/07/2422 July 2024 | Registered office address changed from Argyle House 3rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW to C/O Ashley Richmond Accountant Ltd Joel Street Northwood HA6 1NW on 2024-07-22 |
| 22/07/2422 July 2024 | Confirmation statement made on 2024-07-17 with no updates |
| 20/09/2320 September 2023 | Total exemption full accounts made up to 2022-07-31 |
| 17/07/2317 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
| 29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with no updates |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-07-31 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
| 28/08/2028 August 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 06/07/196 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
| 30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
| 31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANINDER SINGH GURWARA |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 29/06/1629 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 16/11/1516 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MANINDER SINGH GURWARA / 05/11/2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 22/07/1522 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 10/07/1410 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
| 15/05/1415 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MANINDER SINGH GURWARA / 15/05/2013 |
| 29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 08/07/138 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 11/07/1211 July 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 05/07/115 July 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
| 05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 13/09/1013 September 2010 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM SUITE 7B & 7C YORK HOUSE 347-353A STATION ROAD HARROW MIDDLESEX HA1 1LN |
| 08/07/108 July 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
| 07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MANINDER SINGH GURWARA / 03/07/2010 |
| 07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 06/07/096 July 2009 | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
| 06/07/096 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MANINDER GURWARA / 01/04/2009 |
| 21/07/0821 July 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
| 21/07/0821 July 2008 | DIRECTOR APPOINTED MANINDER SINGH GURWARA |
| 21/07/0821 July 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 03/07/083 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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