MANAGING SERVICES WORLDWIDE LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

17/04/2417 April 2024 Application to strike the company off the register

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

08/09/238 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Micro company accounts made up to 2021-12-31

View Document

22/01/2222 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

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

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

25/03/1925 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

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

View Accounts

26/03/1826 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

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

View Accounts

26/07/1726 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

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

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM UNIT 9B WINGBURY BUSINESS VILLAGE UPPER WINGBURY FARM WINGRAVE AYLESBURY BUCKS HP22 4LW

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1219 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN NEEDHAM / 01/10/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/08/0329 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/03/0116 March 2001 REGISTERED OFFICE CHANGED ON 16/03/01 FROM: LISCOMBE PARK SOULBURY BUCKINGHAMSHITE LU7 0JL

View Document

16/02/0116 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 EXEMPTION FROM APPOINTING AUDITORS 11/06/98

View Document

24/06/9824 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

04/03/974 March 1997 SECRETARY RESIGNED

View Document

04/03/974 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9724 January 1997 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