MSC CONSULTANCY (UK) LIMITED

Company Documents

DateDescription
31/01/1331 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/10/1231 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/07/1220 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2012

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM
1 RIVERDALE DRIVE
SHEFFIELD
SOUTH YORKSHIRE
S10 3FY

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM
1 RIVERDALE DRIVE
SHEFFIELD
SOUTH YORKSHIRE
S10 3FY

View Document

06/06/116 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/06/116 June 2011 STATEMENT OF AFFAIRS/4.19

View Document

06/06/116 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN CONNELLY / 01/10/2009

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES MICHAEL CONNELLY / 01/10/2009

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1123 February 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM
276 BRADWAY ROAD
SHEFFIELD
S17 4QZ

View Document

17/03/1017 March 2010 Annual return made up to 3 December 2006 with full list of shareholders

View Document

17/03/1017 March 2010 Annual return made up to 3 December 2007 with full list of shareholders

View Document

17/03/1017 March 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

17/03/1017 March 2010 Annual return made up to 3 December 2008 with full list of shareholders

View Document

17/03/1017 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 31/03/08 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 RES02

View Document

15/03/1015 March 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

02/06/092 June 2009 STRUCK OFF AND DISSOLVED

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS; AMEND

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM:
13-17 HIGH BEECH ROAD, LOUGHTON, ESSEX, IG10 4BN

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 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