M S L LOCATION SERVICES LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/06/2012 June 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM BUILDING 91B WHITEHILL & BORDON ENTERPRISE PARK BUDDS LANE BORDON HAMPSHIRE GU35 0FJ

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR MICHAEL TASKER

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MSL GLOBAL LIMITED

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BRACEY

View Document

20/06/1820 June 2018 CESSATION OF JOHN CHRISTOPHER BRACEY AS A PSC

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER BRACEY / 10/01/2018

View Document

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM BUILDING 91 SEME BUDDS LANE BORDON HAMPSHIRE GU35 0JE

View Document

11/01/1611 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

20/02/1520 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/01/1413 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM BUILDING 91 SEME BUDDS LANE BORDON HAMPSHIRE GU35 0JE UNITED KINGDOM

View Document

25/03/1325 March 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 5 POOLE ROAD BOURNEMOUTH DORSET BH2 5QL

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/04/1216 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

19/01/1219 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

18/03/1118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

02/03/112 March 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM, RICHMOND POINT 43 RICHMOND HILL, BOURNEMOUTH, BH2 6LR

View Document

31/01/1131 January 2011 SAIL ADDRESS CREATED

View Document

25/11/1025 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

13/01/1013 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER BRACEY / 11/01/2010

View Document

07/01/107 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

09/04/099 April 2009 DIRECTOR APPOINTED JOHN CHRISTOPHER BRACEY LOGGED FORM

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED SECRETARY STEELRAY SECRETARIAL SERVICES LIMITED

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR STEELRAY NOMINEES LIMITED

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED JOHN CHRISTOPHER BRACEY

View Document

02/02/092 February 2009 COMPANY NAME CHANGED MSL GLOBAL LIMITED CERTIFICATE ISSUED ON 02/02/09

View Document

14/01/0914 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0914 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/04/081 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

11/01/0811 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

19/07/0719 July 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/10/063 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

27/04/0427 April 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/01/0426 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/03/0311 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

15/03/0115 March 2001 EXEMPTION FROM APPOINTING AUDITORS 12/03/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

07/03/007 March 2000 EXEMPTION FROM APPOINTING AUDITORS 01/03/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 COMPANY NAME CHANGED STEELRAY NO.128 LIMITED CERTIFICATE ISSUED ON 12/02/99

View Document

04/02/994 February 1999 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