ATKINS MSL ENGINEERING LIMITED

Company Documents

DateDescription
20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/12/1813 December 2018 SAIL ADDRESS CHANGED FROM: EUSTON TOWER 286 EUSTON ROAD LONDON NW1 3AT UNITED KINGDOM

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR HEATH DREWETT

View Document

23/11/1723 November 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR SIMON GLENISTER COLE

View Document

09/10/179 October 2017 SECRETARY APPOINTED MR ELLIOT MICHAEL NOBELEN

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY ASHLEY GERRARD

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY CATHERINE LINDSAY

View Document

09/10/179 October 2017 SECRETARY APPOINTED MRS LOUISE MARY MCALLISTER

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR MARK STEPHEN ANDERSON

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBSTER

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WEBSTER / 09/01/2017

View Document

10/11/1610 November 2016 SECRETARY APPOINTED MISS CATHERINE ELIZABETH LINDSAY

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, SECRETARY HELEN BAKER

View Document

08/11/168 November 2016 SECRETARY APPOINTED MISS ASHLEY LOUISE GERRARD

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD WEBSTER

View Document

21/10/1621 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WEBSTER / 28/09/2016

View Document

20/10/1520 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/10/1515 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

12/01/1512 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/12/1424 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/12/1419 December 2014 SAIL ADDRESS CREATED

View Document

02/10/142 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALUN GRIFFITHS

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR ALAN JAMES CULLENS

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/10/1316 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/10/1216 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH STEWART DREWETT / 08/08/2012

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR RICHARD WEBSTER

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSON

View Document

21/09/1121 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR APPOINTED STEVEN JOHNSON

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR IAN PURSER

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/10/106 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/01/1014 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/01/1014 January 2010 ADOPT ARTICLES 22/12/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATH STEWART DREWETT / 01/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALUN HUGHES GRIFFITHS / 01/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD WEBSTER / 01/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN ALICE BAKER / 01/11/2009

View Document

10/11/0910 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT PURSER / 01/11/2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED HEATH STEWART DREWETT

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT MACLEOD

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/10/0816 October 2008 ADOPT ARTICLES 30/09/2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MACLEOD / 28/03/2008

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/02/0726 February 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

29/11/0629 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

16/06/0616 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

06/06/066 June 2006 DELIVERY EXT'D 3 MTH 31/07/05

View Document

01/06/061 June 2006 S80A AUTH TO ALLOT SEC 17/05/06

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 AUDITOR'S RESIGNATION

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: HALEWORTH HOUSE TITE HILL EGHAM SURREY TW20 0LT

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 COMPANY NAME CHANGED MSL ENGINEERING LIMITED CERTIFICATE ISSUED ON 04/04/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

31/03/0531 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 DELIVERY EXT'D 3 MTH 31/07/04

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

18/05/0418 May 2004 DELIVERY EXT'D 3 MTH 31/07/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

27/03/0327 March 2003 DELIVERY EXT'D 3 MTH 31/07/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

05/06/025 June 2002 DELIVERY EXT'D 3 MTH 31/07/01

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: MSL HOUSE 5-7 HIGH STREET SUNNINGHILL ASCOT BERKSHIRE SL5 9NQ

View Document

12/04/0212 April 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

25/05/0125 May 2001 DELIVERY EXT'D 3 MTH 31/07/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 08/02/01; NO CHANGE OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

31/05/0031 May 2000 DELIVERY EXT'D 3 MTH 31/07/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 08/02/00; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

11/04/9611 April 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 RETURN MADE UP TO 03/02/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

04/01/954 January 1995 REGISTERED OFFICE CHANGED ON 04/01/95 FROM: TECHNOLOGY TRANSFER CENTRE SILWOOD PARK BUCKHURST ROAD ASCOT,BERKSHIRE SL5 7PW

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/03/948 March 1994 RETURN MADE UP TO 08/02/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

17/03/9317 March 1993 RETURN MADE UP TO 08/02/93; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

17/02/9217 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9217 February 1992 RETURN MADE UP TO 08/02/92; FULL LIST OF MEMBERS

View Document

07/11/917 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

10/07/9110 July 1991 REGISTERED OFFICE CHANGED ON 10/07/91 FROM: 19 BRIARWOOD ROAD STONELEIGH EPSOM SURREY KT17 2LX

View Document

05/03/915 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/918 February 1991 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