EXTRA MSA PROPERTY LLP

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

18/08/2318 August 2023 Application to strike the limited liability partnership off the register

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/12/2222 December 2022 Termination of appointment of Paul Stuart Anderson as a member on 2022-12-22

View Document

22/12/2222 December 2022 Termination of appointment of Ian Timothy Banks as a member on 2022-12-22

View Document

29/04/2229 April 2022 Accounts for a small company made up to 2021-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

24/04/2024 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

18/04/1918 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

17/04/1817 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

03/05/173 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/06/1615 June 2016 ANNUAL RETURN MADE UP TO 11/06/16

View Document

03/03/163 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/06/1518 June 2015 ANNUAL RETURN MADE UP TO 11/06/15

View Document

17/05/1517 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/09/149 September 2014 LLP MEMBER APPOINTED MR DENNIS ENUSON

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, LLP MEMBER TRAVEL SECTOR PROPERTY LIMITED

View Document

18/06/1418 June 2014 ANNUAL RETURN MADE UP TO 11/06/14

View Document

28/04/1428 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/06/1317 June 2013 ANNUAL RETURN MADE UP TO 11/06/13

View Document

23/05/1323 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/10/128 October 2012 SECT 519

View Document

03/09/123 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 ANNUAL RETURN MADE UP TO 11/06/12

View Document

16/11/1116 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

18/08/1118 August 2011 LLP MEMBER APPOINTED MR IAN TIMOTHY BANKS

View Document

04/07/114 July 2011 ANNUAL RETURN MADE UP TO 11/06/11

View Document

07/06/117 June 2011 LLP MEMBER APPOINTED MR PAUL STUART ANDERSON

View Document

07/06/117 June 2011 LLP MEMBER APPOINTED JEREMY GRIFFITH STORER

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM RECTORY STABLES THE OLD RECTORY RECTORY ROAD COLEBY LINCOLNSHIRE LN5 0AJ

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 138 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2ES

View Document

24/09/1024 September 2010 COMPANY NAME CHANGED MSA PROPERTY MANAGEMENT LLP CERTIFICATE ISSUED ON 24/09/10

View Document

11/06/1011 June 2010 INCORPORATION DOCUMENT CERTIFICATE OF 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