M. & S. SINGH LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/1116 December 2011 APPLICATION FOR STRIKING-OFF

View Document

16/12/1116 December 2011 REMOVE COMPANY FROM REGISTER 21/11/2011

View Document

08/12/118 December 2011 08/12/11 STATEMENT OF CAPITAL GBP 1

View Document

08/12/118 December 2011 SOLVENCY STATEMENT DATED 21/11/11

View Document

08/12/118 December 2011 REDUCE ISSUED CAPITAL 21/11/2011

View Document

08/12/118 December 2011 STATEMENT BY DIRECTORS

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/11

View Document

24/08/1124 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 SECRETARY APPOINTED MR KEITH GOSLING

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY ALASTAIR MILLER

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR CARL MCPHAIL

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10

View Document

20/08/1020 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP WRIGLEY

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/06

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/00

View Document

04/11/004 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0024 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 S366A DISP HOLDING AGM 20/03/00

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/98

View Document

14/09/9814 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9824 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/9824 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9824 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 SECRETARY RESIGNED

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED

View Document

14/01/9814 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/03/96

View Document

19/01/9719 January 1997 EXEMPTION FROM APPOINTING AUDITORS 29/10/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 27/03

View Document

08/03/968 March 1996 AUDITOR'S RESIGNATION

View Document

15/01/9615 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9615 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/9615 January 1996 ALTER MEM AND ARTS 27/12/95

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

14/12/9514 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/959 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/959 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/956 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995

View Document

16/03/9516 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9529 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/94

View Document

11/11/9411 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 NEW SECRETARY APPOINTED

View Document

15/08/9415 August 1994

View Document

15/08/9415 August 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 REGISTERED OFFICE CHANGED ON 18/07/94 FROM: G OFFICE CHANGED 18/07/94 UNIT A 83 LYNCH LANE WEYMOUTH DORSET DT4 9DN

View Document

25/03/9425 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/9330 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/93

View Document

26/08/9326 August 1993

View Document

26/08/9326 August 1993 RETURN MADE UP TO 30/07/93; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/92

View Document

09/09/929 September 1992

View Document

09/09/929 September 1992 RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 ADOPT MEM AND ARTS 21/09/91

View Document

06/03/926 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/927 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/926 January 1992 EXEMPTION FROM APPOINTING AUDITORS 22/09/91

View Document

06/01/926 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/91

View Document

04/10/914 October 1991 RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS

View Document

04/10/914 October 1991

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/04/9115 April 1991

View Document

15/04/9115 April 1991 RETURN MADE UP TO 30/07/90; NO CHANGE OF MEMBERS

View Document

02/11/892 November 1989 RETURN MADE UP TO 30/07/89; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

27/02/8927 February 1989 RETURN MADE UP TO 30/07/88; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 REGISTERED OFFICE CHANGED ON 19/02/89 FROM: G OFFICE CHANGED 19/02/89 20 KING SQUARE BRIDWATER SOMERSET TA6 3DJ

View Document

20/11/8720 November 1987 ADOPT MEM AND ARTS 111187

View Document

03/10/873 October 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 FULL ACCOUNTS MADE UP TO 28/03/87

View Document

23/02/8723 February 1987 RETURN MADE UP TO 05/01/87; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

04/08/864 August 1986 PARTICULARS OF MORTGAGE/CHARGE

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