M.S.T. COLLEGE LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 STRUCK OFF AND DISSOLVED

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

25/06/0825 June 2008 DIRECTOR AND SECRETARY'S PARTICULARS DAVID BLACHMAN

View Document

25/06/0825 June 2008 ANNUAL RETURN MADE UP TO 07/06/08

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/06/0728 June 2007 ANNUAL RETURN MADE UP TO 07/06/07

View Document

27/06/0727 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0626 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 ANNUAL RETURN MADE UP TO 07/06/06

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

28/07/0528 July 2005 ANNUAL RETURN MADE UP TO 07/06/05

View Document

27/07/0527 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 17 CHEYNE WALK HENDON LONDON NW4 3QH

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/06/0410 June 2004 ANNUAL RETURN MADE UP TO 07/06/04

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 75 MAYGROVE ROAD WEST HAMPSTEAD LONDON NW6 2EG

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/06/0327 June 2003 ANNUAL RETURN MADE UP TO 19/06/03; REGISTERED OFFICE CHANGED ON 27/06/03

View Document

15/10/0215 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM: 1ST FLOOR OFFICES 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

02/07/022 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

19/06/0219 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0219 June 2002 Incorporation

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