MSA PROPERTIES LIMITED

Company Documents

DateDescription
02/08/112 August 2011 STRUCK OFF AND DISSOLVED

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

01/04/101 April 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 17/12/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TERENCE ARNOLD / 17/12/2009

View Document

17/08/0917 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: G OFFICE CHANGED 14/04/07 41 BROAD STREET STAPLE HILL BRISTOL BS16 5LS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: G OFFICE CHANGED 03/02/03 152-160 CITY ROAD LONDON EC1V 2NX

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/0217 December 2002 Incorporation

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