MSCOMPUTERS LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewLiquidators' statement of receipts and payments to 2025-09-11

View Document

19/09/2419 September 2024 Resolutions

View Document

19/09/2419 September 2024 Appointment of a voluntary liquidator

View Document

19/09/2419 September 2024 Statement of affairs

View Document

19/09/2419 September 2024 Registered office address changed from C/O Ashley Richmond Accountant Ltd Joel Street Northwood HA6 1NW England to 73-75 Aston Road North Birmingham West Midlands B6 4DA on 2024-09-19

View Document

22/07/2422 July 2024 Registered office address changed from Argyle House 3rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW to C/O Ashley Richmond Accountant Ltd Joel Street Northwood HA6 1NW on 2024-07-22

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

28/08/2028 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANINDER SINGH GURWARA

View Document

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

View Accounts

28/04/1728 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

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MANINDER SINGH GURWARA / 05/11/2015

View Document

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

View Accounts

22/07/1522 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 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

10/07/1410 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MANINDER SINGH GURWARA / 15/05/2013

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/07/138 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/07/115 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM SUITE 7B & 7C YORK HOUSE 347-353A STATION ROAD HARROW MIDDLESEX HA1 1LN

View Document

08/07/108 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANINDER SINGH GURWARA / 03/07/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANINDER GURWARA / 01/04/2009

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED MANINDER SINGH GURWARA

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

03/07/083 July 2008 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