MSG CORNWALL LTD

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

15/05/2415 May 2024 Director's details changed for Mr Moonpal Singh Grewal on 2024-05-01

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-25

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-26

View Document

13/05/2213 May 2022 Registration of charge 065081510004, created on 2022-05-04

View Document

27/04/2227 April 2022 Satisfaction of charge 065081510003 in full

View Document

27/04/2227 April 2022 Satisfaction of charge 1 in full

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-27

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM THE COURTYARD CHAPEL LANE, BODICOTE BANBURY OXFORDSHIRE OX15 4DB

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/16

View Document

25/07/1725 July 2017 ALTER ARTICLES 20/06/2017

View Document

25/07/1725 July 2017 ARTICLES OF ASSOCIATION

View Document

25/07/1725 July 2017 ALTER ARTICLES 12/06/2017

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065081510003

View Document

13/07/1713 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/05/178 May 2017 SUB-DIVISION 07/12/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/15

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

23/05/1623 May 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 AUDITOR'S RESIGNATION

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/14

View Document

24/07/1524 July 2015 ADOPT ARTICLES 29/12/2013

View Document

24/07/1524 July 2015 SUB-DIVISION 29/12/13

View Document

08/07/158 July 2015 DISS40 (DISS40(SOAD))

View Document

07/07/157 July 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/13

View Document

02/05/142 May 2014 ADOPT ARTICLES 01/04/2013

View Document

02/05/142 May 2014 SUB-DIVISION 01/04/13

View Document

25/02/1425 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/12

View Document

24/04/1324 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/11

View Document

07/03/127 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/08/1122 August 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

11/05/1111 May 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/06/1024 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/05/1017 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANSWERBUY LIMITED / 19/02/2010

View Document

17/05/1017 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BANSOLS DIRECTORS LIMITED / 19/02/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALJIT SINGH BAINS / 19/02/2010

View Document

17/05/1017 May 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/06/0924 June 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

08/06/098 June 2009 DIRECTOR APPOINTED BALJIT SINGH BAINS

View Document

08/06/098 June 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR SATNAM GREWAL

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED MOONPAL SINGH GREWAL

View Document

05/11/085 November 2008 DIRECTOR APPOINTED SATNAM SINGH GREWAL

View Document

03/11/083 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0824 October 2008 COMPANY NAME CHANGED BANSOLS FORTY-FOUR LIMITED CERTIFICATE ISSUED ON 27/10/08

View Document

19/02/0819 February 2008 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