MA SOLUTIONS SW LTD

Company Documents

DateDescription
09/07/259 July 2025 Final Gazette dissolved following liquidation

View Document

09/07/259 July 2025 Final Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

16/01/2316 January 2023 Statement of affairs

View Document

29/12/2229 December 2022 Registered office address changed from Tall Trees 52 Tolcarne Road Newquay Cornwall TR7 2NQ England to Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE on 2022-12-29

View Document

29/12/2229 December 2022 Appointment of a voluntary liquidator

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

16/07/2116 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR MATT JAMES BURBRIDGE / 28/03/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR JACOB LEE

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR JACOB LEE

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/03/1629 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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