MSD RESOURCES LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/01/249 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 09/01/249 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 26/10/2326 October 2023 | Confirmation statement made on 2023-10-25 with updates |
| 24/10/2324 October 2023 | First Gazette notice for voluntary strike-off |
| 24/10/2324 October 2023 | First Gazette notice for voluntary strike-off |
| 17/10/2317 October 2023 | Application to strike the company off the register |
| 14/08/2314 August 2023 | Registered office address changed from Radius House 51 Clarendon Road Watford WD17 1HP England to 5 Vermont Crescent Ipswich IP4 2st on 2023-08-14 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 07/10/227 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 07/10/217 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
| 05/07/215 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 15/07/2015 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
| 22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 12/07/1912 July 2019 | PSC'S CHANGE OF PARTICULARS / SARAH DURRANS / 12/07/2018 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
| 30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, NO UPDATES |
| 19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 03/08/153 August 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 20/11/1420 November 2014 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM HABIB HOUSE 9-13 FULHAM HIGH STREET LONDON SW6 3JH |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 31/07/1431 July 2014 | Annual return made up to 24 July 2014 with full list of shareholders |
| 17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 22/11/1322 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER DURRANS / 22/11/2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 24/07/1324 July 2013 | Annual return made up to 24 July 2013 with full list of shareholders |
| 25/10/1225 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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