MS PROCUREMENT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
30/12/1630 December 2016 | APPLICATION FOR STRIKING-OFF |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/02/1510 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MYLES RICHARD SIMPSON / 10/09/2014 |
10/02/1510 February 2015 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 10 CHRISTINE INGRAM GARDENS BRACKNELL BERKSHIRE RG42 2LX ENGLAND |
10/02/1510 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
10/02/1510 February 2015 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 244 RAEBURN AVENUE SURBITON SURREY KT5 9EE |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/01/1424 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MYLES RICHARD SIMPSON / 02/01/2014 |
24/01/1424 January 2014 | REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 30 THE ROBINS JENNETT'S PARK BRACKNELL RG12 8BU ENGLAND |
24/01/1424 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/01/1315 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/10/1210 October 2012 | PREVEXT FROM 31/01/2012 TO 31/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/02/1228 February 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
27/02/1227 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN DAVID BRADBURY / 19/12/2011 |
13/01/1113 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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