MICROFINANCING SOLUTIONS LIMITED

Company Documents

DateDescription
23/10/1823 October 2018 STRUCK OFF AND DISSOLVED

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL YOUNG

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

15/03/1715 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM
20 CENTENARY AVENUE
SOUTH SHIELDS
TYNE AND WEAR
NE34 6QH

View Document

26/05/1626 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR. NEIL YOUNG

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAVEL SIGAL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 DIRECTOR APPOINTED PAVEL ABRANOVITCH SIGAL

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM
C/O MCLARENS
PENHURST HOUSE 352-356 BATTERSEA PARK ROAD
LONDON
SW11 3BY
ENGLAND

View Document

26/06/1426 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA GOODENOUGH

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM
PENHURST HOUSE 352 - 356 BATTERSEA PARK ROAD
LONDON
ENGLAND AND WALES
SW11 3BY
UNITED KINGDOM

View Document

21/06/1321 June 2013 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