MSC BUILDING SERVICES LIMITED

Company Documents

DateDescription
12/11/2212 November 2022 Final Gazette dissolved following liquidation

View Document

12/11/2212 November 2022 Final Gazette dissolved following liquidation

View Document

24/02/2124 February 2021 31/01/21 UNAUDITED ABRIDGED

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 29 ARDEN HOUSE GRANTHAM ROAD STOCKWELL LONDON SW9 9DR

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

17/03/2017 March 2020 31/03/19 UNAUDITED ABRIDGED

View Document

12/03/2012 March 2020 31/01/20 UNAUDITED ABRIDGED

View Document

18/02/2018 February 2020 PREVSHO FROM 31/03/2020 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

16/10/1916 October 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

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

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

14/03/1814 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/16

View Document

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

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

30/04/1730 April 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

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR IRIS PAULO COSTA PEREIRA CHARNECA

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO ANTONIO SILVA CHARNECA / 18/12/2015

View Document

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

View Accounts

19/06/1519 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM RAILVIEW LOFTS 19C COMMERCIAL ROAD EASTBOURNE EAST SUSSEX BN21 3XE

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRIS BELISA PAULO COSTA PEREIRA CHARNECA / 06/10/2014

View Document

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

View Accounts

30/07/1430 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MRS IRIS BELISA PAULO COSTA PEREIRA CHARNECA

View Document

15/07/1315 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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