M.S.G. CIVIL DESIGN LIMITED
Company Documents
Date | Description |
---|---|
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/12/1316 December 2013 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM SKENE HOUSE 6 MIDDLETON LANE MIDDLETON ST. GEORGE DARLINGTON COUNTY DURHAM DL2 1AA ENGLAND |
09/05/139 May 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/05/1219 May 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
18/05/1218 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART THOMPSON / 18/05/2012 |
18/05/1218 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA THOMPSON / 18/05/2012 |
16/05/1216 May 2012 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 24 CHAPEL STREET MIDDLETON ST. GEORGE DARLINGTON COUNTY DURHAM DL2 1DA |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/04/1129 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
19/01/1119 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
13/05/1013 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA THOMPSON / 22/03/2010 |
13/05/1013 May 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART THOMPSON / 22/03/2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONES / 22/03/2010 |
05/04/105 April 2010 | APPOINTMENT TERMINATED, DIRECTOR SIMON JONES |
30/12/0930 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
23/06/0923 June 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | 31/03/08 TOTAL EXEMPTION FULL |
14/10/0814 October 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | NEW SECRETARY APPOINTED |
18/05/0718 May 2007 | NEW DIRECTOR APPOINTED |
03/05/073 May 2007 | REGISTERED OFFICE CHANGED ON 03/05/07 FROM: G OFFICE CHANGED 03/05/07 CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH |
27/04/0727 April 2007 | SECRETARY RESIGNED |
14/04/0714 April 2007 | S366A DISP HOLDING AGM 22/03/07 |
22/03/0722 March 2007 | 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