MA SERVICES INT LTD

Company Documents

DateDescription
04/05/254 May 2025 Final Gazette dissolved following liquidation

View Document

04/05/254 May 2025 Final Gazette dissolved following liquidation

View Document

04/02/254 February 2025 Court order for early dissolution in a winding-up by the court

View Document

06/01/236 January 2023 Registered office address changed from PO Box PO Box 1F2 5/6 Castleview Avenue Edinburgh EH16 4FF Scotland to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2023-01-06

View Document

06/01/236 January 2023 Registered office address changed from C/O Begbies Traynor Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT to Suit 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2023-01-06

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Resolutions

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

01/12/221 December 2022 Notification of Khalid Azeem as a person with significant control on 2022-11-28

View Document

01/12/221 December 2022 Appointment of Mr Khalid Azeem as a director on 2022-11-28

View Document

01/12/221 December 2022 Cessation of Mohammad Abbas as a person with significant control on 2022-11-28

View Document

01/12/221 December 2022 Termination of appointment of Mohammad Abbas as a director on 2022-11-28

View Document

01/12/221 December 2022 Registered office address changed from PO Box 1F2 5 Castleview Avenue Edinburgh EH16 4FF Scotland to PO Box PO Box 1F2 5/6 Castleview Avenue Edinburgh EH16 4FF on 2022-12-01

View Document

09/01/229 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

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

View Accounts

28/11/2128 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

26/07/2126 July 2021 Application to strike the company off the register

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/194 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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