EXTRA MSA SERVICES BEACONSFIELD LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

24/10/2224 October 2022 Application to strike the company off the register

View Document

27/09/2227 September 2022 Registered office address changed from Peterborough Services Great North Road Haddon Peterborough Cambridgeshire PE7 3UQ to PO Box W1J 9ER 180 Piccadilly 6th Floor London W1J 9ER on 2022-09-27

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/1431 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032891160010

View Document

11/12/1411 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/12/1410 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN GREENWOOD

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/12/1310 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/12/1115 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 CURREXT FROM 06/10/2011 TO 31/12/2011

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG BEEVERS

View Document

16/11/1116 November 2011 DISS40 (DISS40(SOAD))

View Document

15/11/1115 November 2011 FULL ACCOUNTS MADE UP TO 06/10/10

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR TRISHUL THAKORE

View Document

26/05/1126 May 2011 SECTION 519

View Document

12/05/1112 May 2011 SECTION 519

View Document

19/01/1119 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6

View Document

19/01/1119 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

15/12/1015 December 2010 PREVEXT FROM 30/04/2010 TO 06/10/2010

View Document

15/12/1015 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

05/11/105 November 2010 SECRETARY APPOINTED HAROLD DENIS MCCARNEY

View Document

05/11/105 November 2010 DIRECTOR APPOINTED CRAIG STUART BEEVERS

View Document

05/11/105 November 2010 DIRECTOR APPOINTED HAROLD DENIS MCCARNEY

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 1 CASTLE HILL LINCOLN LINCOLNSHIRE LN1 3AA

View Document

28/10/1028 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY GORDON PULLAN

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON PULLAN

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SPOUGE

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GOODWILL

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WADE

View Document

21/10/1021 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

16/10/1016 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/06/1022 June 2010 DISS40 (DISS40(SOAD))

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR GEOFFREY MORTIMER GOODWILL

View Document

17/12/0917 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR BORDERBRICK LIMITED

View Document

12/05/0912 May 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW LONG

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED BORDERBRICK LIMITED

View Document

02/01/092 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN SPOUGE

View Document

08/09/088 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/09/088 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/09/088 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

01/07/081 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/07/081 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0712 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

20/02/0620 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/067 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 COMPANY NAME CHANGED SWAYFIELDS (BURTLEY WOOD) LIMITE D CERTIFICATE ISSUED ON 31/01/06

View Document

11/01/0611 January 2006 DEED OF AMENDMENT 24/10/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/054 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

02/03/052 March 2005 COMPANY NAME CHANGED SWAYFIELDS (CURTIS MILL GREEN) L IMITED CERTIFICATE ISSUED ON 02/03/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/004 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/04/98

View Document

30/01/9730 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9729 January 1997 COMPANY NAME CHANGED SHELFCO (NO. 1264) LIMITED CERTIFICATE ISSUED ON 30/01/97

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 SECRETARY RESIGNED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 NEW SECRETARY APPOINTED

View Document

25/01/9725 January 1997 REGISTERED OFFICE CHANGED ON 25/01/97 FROM: G OFFICE CHANGED 25/01/97 50 STRATTON STREET LONDON W1X 6NX

View Document

09/12/969 December 1996 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