M.S. WELDING & FABRICATION LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

30/10/2330 October 2023 Application to strike the company off the register

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

09/04/219 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE TIBBLES / 14/07/2020

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DOUGLAS BRIDGEMENT / 29/05/2020

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN DOUGLAS BRIDGEMENT / 29/05/2020

View Document

29/11/1929 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

12/04/1912 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

15/11/1715 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE TIBBLES / 21/08/2014

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DOUGLAS BRIDGEMENT / 21/08/2014

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/07/1410 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DOUGLAS BRIDGEMENT / 14/04/2014

View Document

10/07/1410 July 2014 SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE TIBBLES / 14/04/2014

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 6 PARKVIEW LANE MANEA MARCH CAMBRIDGESHIRE PE15 0LZ UNITED KINGDOM

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/07/1311 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, SECRETARY TRACEY TIBBLES

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/07/1112 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/07/1014 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DOUGLAS BRIDGEMENT / 08/07/2010

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 15 STATION ROAD ST IVES CAMBS PE27 5BH

View Document

11/08/0911 August 2009 SECRETARY APPOINTED TRACEY JANE TIBBLES

View Document

07/08/097 August 2009 SECRETARY APPOINTED TRACEY JAYNE TIBBLES

View Document

07/08/097 August 2009 DIRECTOR APPOINTED KEVIN DOUGLAS BRIDGEMENT

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR JOANNA SABAN

View Document

08/07/098 July 2009 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