MANAGED SALESLOGIX SOLUTIONS LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

07/10/257 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

09/07/259 July 2025 Application to strike the company off the register

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

03/06/253 June 2025 Previous accounting period extended from 2025-01-31 to 2025-03-31

View Document

19/04/2519 April 2025 Termination of appointment of Andrea Purnell as a secretary on 2025-04-06

View Document

19/04/2519 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM GWYNNE HOUSE 6 QUAY STREET CARMARTHEN DYFED SA31 3JX

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/04/168 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANDREA PURNELL / 09/02/2013

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/04/1523 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BENJAMIN PURNELL / 01/02/2013

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM C/O LH PHILLIPS & CO 29 - 30 QUAY STREET CARMARTHEN CARMARTHENSHIRE SA31 3JT

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, SECRETARY DAVID PURNELL

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MRS ANDREA PURNELL

View Document

06/05/146 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/05/1321 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM PRESWYLFA PONTARDULAIS ROAD, CROSS HANDS LLANELLI CARMARTHENSHIRE SA14 6PD UNITED KINGDOM

View Document

21/05/1221 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

09/05/119 May 2011 PREVSHO FROM 28/02/2011 TO 31/01/2011

View Document

08/04/118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

22/03/1122 March 2011 09/03/11 STATEMENT OF CAPITAL GBP 2

View Document

05/02/115 February 2011 SECRETARY APPOINTED MRS ANDREA PURNELL

View Document

23/02/1023 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information