MSH MANAGEMENT LIMITED

Company Documents

DateDescription
09/09/119 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/05/1120 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/0920 October 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/07/0924 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/0910 July 2009 APPLICATION FOR STRIKING-OFF

View Document

26/06/0826 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 COMPANY NAME CHANGED DALY PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/01/08

View Document

09/07/079 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/01/0724 January 2007 PARTIC OF MORT/CHARGE *****

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/12/066 December 2006 PARTIC OF MORT/CHARGE *****

View Document

17/07/0617 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

11/09/0111 September 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

06/07/996 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

04/07/984 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

04/07/984 July 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/08/98

View Document

19/12/9719 December 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/9625 October 1996 COMPANY NAME CHANGED DIGRAPLAN LIMITED CERTIFICATE ISSUED ON 28/10/96

View Document

22/10/9622 October 1996 REGISTERED OFFICE CHANGED ON 22/10/96 FROM: 249 WEST GEORGE STREET GLASGOW STRATHCLYDE, G2 4RB

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 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