MSL BUILDING GROUP LIMITED

Company Documents

DateDescription
07/06/257 June 2025 Final Gazette dissolved following liquidation

View Document

07/06/257 June 2025 Final Gazette dissolved following liquidation

View Document

07/03/257 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

22/05/2422 May 2024 Liquidators' statement of receipts and payments to 2024-03-24

View Document

13/06/2313 June 2023 Liquidators' statement of receipts and payments to 2023-03-24

View Document

25/04/2225 April 2022 Statement of affairs

View Document

05/04/225 April 2022 Appointment of a voluntary liquidator

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Registered office address changed from 16 Nye Dene Sunderland SR5 3DP United Kingdom to C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 2022-04-05

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Micro company accounts made up to 2020-06-30

View Document

23/12/2023 December 2020 DISS40 (DISS40(SOAD))

View Document

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/12/2022 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

06/12/196 December 2019 06/12/19 STATEMENT OF CAPITAL GBP 100

View Document

23/10/1923 October 2019 DISS40 (DISS40(SOAD))

View Document

22/10/1922 October 2019 CESSATION OF SHAUN MATHEW LYNCH AS A PSC

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARK LYNCH / 15/01/2019

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUN LYNCH

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 35 FREDERICK STREET SUNDERLAND SR1 1LN UNITED KINGDOM

View Document

20/06/1720 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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