EXTRA MSA SERVICES COBHAM 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

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

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

View Accounts

17/07/2117 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

13/05/1913 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREENWOOD

View Document

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/04/168 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

30/12/1430 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039664430006

View Document

30/12/1430 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

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

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

07/04/147 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM PETERBOROUGH SERVICES GREAT NORTH ROAD HADDON PETERBOROUGH LINCOLNSHIRE PE7 3UQ

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/04/138 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

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

View Document

12/04/1212 April 2012 Annual return made up to 6 April 2012 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

11/05/1111 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/05/119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/04/1115 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 4

View Document

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

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

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

View Document

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

View Document

28/10/1028 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

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

View Document

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

View Document

12/10/1012 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

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

View Document

29/04/1029 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

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

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MORTIMER GOODWILL / 18/03/2010

View Document

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

View Document

12/05/0912 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED GORDON WAITE PULLAN

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY ADRIAN PONTING

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

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 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: 3

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR GORDON PULLAN

View Document

12/05/0812 May 2008 RETURN MADE UP TO 06/04/08; 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

19/04/0719 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

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

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

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

View Document

03/02/063 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

09/01/069 January 2006 COMPANY NAME CHANGED EXTRA MSA HOLDINGS COBHAM LIMITE D CERTIFICATE ISSUED ON 09/01/06

View Document

28/12/0528 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0528 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

06/05/056 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

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

View Document

20/04/0420 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

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

View Document

26/04/0326 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

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

View Document

17/05/0117 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 NEW SECRETARY APPOINTED

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 7 DEVONSHIRE SQUARE LONDON EC2M 4YH

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 COMPANY NAME CHANGED HAMSARD 2137 LIMITED CERTIFICATE ISSUED ON 04/05/00

View Document

06/04/006 April 2000 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