MSH SUSPENDED CEILING & PARTITIONING LIMITED

Company Documents

DateDescription
02/05/122 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 161 PRESTON ROAD LYTHAM ST ANNES LANCASHIRE FY8 5AY

View Document

03/11/113 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

15/10/1115 October 2011 DISS40 (DISS40(SOAD))

View Document

12/10/1112 October 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

12/10/1112 October 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOLDEN / 11/10/2011

View Document

23/08/1123 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

03/09/103 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

12/08/0912 August 2009 SECRETARY APPOINTED LYNETTE WORTHINGTON

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED MICHAEL HOLDEN

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

01/08/091 August 2009 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