MSAC DEVELOPMENTS LTD

Company Documents

DateDescription
01/04/191 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM UNIT 37 RASSAU INDUSTRIAL ESTATE EBBW VALE NP23 5SD

View Document

26/01/1826 January 2018 SPECIAL RESOLUTION TO WIND UP

View Document

26/01/1826 January 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/01/1826 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIBLEY / 18/01/2018

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN CARTER / 18/01/2018

View Document

13/07/1713 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 PREVSHO FROM 31/07/2016 TO 31/12/2015

View Document

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

04/02/154 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/02/143 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM WESTGATE YARD LLANFOIST ABERGAVENNY MONMOUTHSHIRE NP7 9LH

View Document

30/01/1330 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/01/1231 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY PARAMOUNT SECRETARIES LTD

View Document

13/10/1113 October 2011 PREVEXT FROM 31/01/2011 TO 31/07/2011

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM WESTGATE YARD LLANFOIST ABERGAVENNY NP7 9LH UNITED KINGDOM

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM SUMMIT HOUSE 5 GOLD TOPS NEWPORT SOUTH WALES NP20 4PG

View Document

03/02/113 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARAMOUNT SECRETARIES LTD / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

30/01/0930 January 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