MSEER BUILDING SERVICES LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

12/07/2112 July 2021 Application to strike the company off the register

View Document

28/03/1928 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 69 MANOR ST GABALFA CARDIFF CF14 3PX

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

03/04/183 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

04/11/164 November 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 COMPANY NAME CHANGED L M TECHNOLOGY CARDIFF LTD CERTIFICATE ISSUED ON 12/09/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

26/11/1526 November 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

02/09/152 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

13/04/1513 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

04/09/144 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAAD MSEER / 01/08/2014

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR LAHIEB ABRAHIM

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 18 FLAT E PERCIVAL CLOSE CARDIFF CF14 9AY

View Document

28/05/1428 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LAHIEB ABRAHIM / 01/08/2012

View Document

11/09/1311 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual return made up to 10 August 2012 with full list of shareholders

View Document

10/05/1310 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 COMPANY RESTORED ON 10/05/2013

View Document

26/03/1326 March 2013 STRUCK OFF AND DISSOLVED

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED SAAD MSEER

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 200 CROWN HOUSE NORTH CIRCULAR ROAD LONDON NW10 7PN ENGLAND

View Document

10/08/1110 August 2011 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