MUSGRAVE DESIGN CONSULTANCY LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/118 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/02/1123 February 2011 APPLICATION FOR STRIKING-OFF

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 4 BEVERLEY AVENUE BARROW-IN-FURNESS CUMBRIA LA14 5LL UNITED KINGDOM

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/06/1024 June 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS MUSGRAVE / 05/04/2010

View Document

24/06/1024 June 2010 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

24/10/0924 October 2009 DISS40 (DISS40(SOAD))

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 PREVSHO FROM 31/03/2009 TO 30/09/2008

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: UNIT 2 THE CANTEEN MEDIA & ARTS CENTRE MICHAELSON ROAD BARROW IN FURNESS CUMBRIA LA14 1AD

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 09/05/06

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/02/066 February 2006 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 24 KING STREET ULVERSTON LA12 7DZ

View Document

28/04/0428 April 2004

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 COMPANY NAME CHANGED SUMMERMOOR LTD CERTIFICATE ISSUED ON 26/04/04

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

05/04/045 April 2004 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