MSM SURFACING LTD

Company Documents

DateDescription
23/10/2423 October 2024 Liquidators' statement of receipts and payments to 2024-08-16

View Document

15/03/2415 March 2024 Satisfaction of charge 100901610001 in full

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Appointment of a voluntary liquidator

View Document

01/09/231 September 2023 Registered office address changed from 25 Third Avenue Gillingham Kent ME7 2HA United Kingdom to Mountview Court 1148 High Road Whetstone London N20 0RA on 2023-09-01

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Statement of affairs

View Document

21/06/2321 June 2023 Compulsory strike-off action has been suspended

View Document

21/06/2321 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Register inspection address has been changed from Stubbers Farm Mountnessing Rd Ingatestone Essex CM4 0NY England to Unite 1 Hall Lane Farm Little Warley Hall Lane Little Warley Brentwood CM13 3EN

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

06/08/216 August 2021 Registration of charge 100901610001, created on 2021-08-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

10/04/2010 April 2020 DIRECTOR APPOINTED MR NEIL STRATFORD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN QUILTER

View Document

19/09/1919 September 2019 SAIL ADDRESS CHANGED FROM: 320 BROADWAY GILLINGHAM ME8 6DU ENGLAND

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 24/04/19 STATEMENT OF CAPITAL GBP 5

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 SAIL ADDRESS CREATED

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

29/11/1829 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR KEVIN EDWARD QUILTER

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 01/01/17 STATEMENT OF CAPITAL GBP 4

View Document

22/01/1722 January 2017 SECRETARY APPOINTED MRS OXANA USOVA

View Document

22/01/1722 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL MARRIOTT / 20/01/2017

View Document

11/01/1711 January 2017 01/12/16 STATEMENT OF CAPITAL GBP 3

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR JASON PAUL MARRIOTT

View Document

30/03/1630 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information