MS REWINDS LIMITED
Company Documents
Date | Description |
---|---|
12/10/2112 October 2021 | Final Gazette dissolved following liquidation |
12/10/2112 October 2021 | Final Gazette dissolved following liquidation |
12/07/2112 July 2021 | Return of final meeting in a creditors' voluntary winding up |
22/09/2022 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/11/1913 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
20/12/1820 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
23/06/1823 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/12/1715 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/01/1718 January 2017 | 31/05/16 TOTAL EXEMPTION FULL |
16/06/1616 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/07/153 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/12/1410 December 2014 | 31/05/14 TOTAL EXEMPTION FULL |
04/07/144 July 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/11/1318 November 2013 | 28/10/13 STATEMENT OF CAPITAL GBP 20 |
02/07/132 July 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
11/12/1211 December 2012 | 31/05/12 TOTAL EXEMPTION FULL |
20/06/1220 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
01/12/111 December 2011 | 31/05/11 TOTAL EXEMPTION FULL |
28/06/1128 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
15/10/1015 October 2010 | 31/05/10 TOTAL EXEMPTION FULL |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DALJIT SINGH JUTLA / 02/10/2009 |
05/07/105 July 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GURDAIL SINGH MAAN / 02/10/2009 |
26/11/0926 November 2009 | 31/05/09 TOTAL EXEMPTION FULL |
03/11/093 November 2009 | REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 15 BOULTON INDUSTRIAL CENTRE ICKNIELD STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B18 5AU |
30/06/0930 June 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | 31/05/08 TOTAL EXEMPTION FULL |
04/07/084 July 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
19/09/0719 September 2007 | SECRETARY RESIGNED |
19/09/0719 September 2007 | NEW SECRETARY APPOINTED |
13/07/0713 July 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | DIRECTOR RESIGNED |
12/10/0612 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
12/07/0612 July 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
14/11/0514 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
14/07/0514 July 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | NEW DIRECTOR APPOINTED |
30/09/0430 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
07/07/047 July 2004 | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
01/11/031 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
23/07/0323 July 2003 | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS |
05/09/025 September 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
11/07/0211 July 2002 | RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS |
12/06/0212 June 2002 | RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS |
07/05/027 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/02/0219 February 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
18/10/0018 October 2000 | EXEMPTION FROM APPOINTING AUDITORS 01/06/00 |
18/10/0018 October 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
14/06/0014 June 2000 | RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS |
09/08/999 August 1999 | DIRECTOR RESIGNED |
09/08/999 August 1999 | NEW DIRECTOR APPOINTED |
09/08/999 August 1999 | SECRETARY RESIGNED |
09/08/999 August 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/08/999 August 1999 | REGISTERED OFFICE CHANGED ON 09/08/99 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB |
25/05/9925 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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