MSC ONE LTD

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

20/01/2320 January 2023 Application to strike the company off the register

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-10-31

View Document

07/01/227 January 2022 Change of details for Mr Martin Chivers as a person with significant control on 2022-01-07

View Document

07/01/227 January 2022 Director's details changed for Mr Martin Chivers on 2022-01-07

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

21/06/2121 June 2021 Registered office address changed from 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ United Kingdom to Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 2021-06-21

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM CASTLE HOUSE CASTLE HILL AVENUE FOLKESTONE KENT CT20 2TQ UNITED KINGDOM

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHIVERS / 12/10/2018

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN CHIVERS / 12/10/2018

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN CHIVERS / 25/09/2018

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN CHIVERS / 02/10/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHIVERS / 02/10/2017

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN CHIVERS / 28/09/2017

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 135 CHURCH ROAD FOLKESTONE KENT CT20 3ER UNITED KINGDOM

View Document

11/10/1611 October 2016 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