MSG FACILITIES MANAGEMENT LIMITED

Company Documents

DateDescription
11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/07/151 July 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/11/1417 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

15/07/1415 July 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM
UNIT 10 ANGORA BUSINESS PARK, PEARTREE ROAD
STANWAY
COLCHESTER
ESSEX
CO3 0AB

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/10/1326 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

18/07/1318 July 2013 PREVSHO FROM 30/09/2013 TO 30/04/2013

View Document

23/06/1323 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/06/133 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/12/1213 December 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/01/1216 January 2012 Annual return made up to 27 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM DUGARD HOUSE PEARTREE ROAD STANWAY COLCHESTER ESSEX CO3 5UL

View Document

27/10/1027 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVY / 01/10/2009

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/02/1016 February 2010 Annual return made up to 27 September 2009 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MICHAEL COUSINS LOGGED FORM

View Document

29/06/0929 June 2009 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER DAVY

View Document

07/06/097 June 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY AMANDA SPRINGETT LOGGED FORM

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATE, DIRECTOR AMANDA SPRINGETT LOGGED FORM

View Document

11/11/0811 November 2008 RETURN MADE UP TO 27/09/08; NO CHANGE OF MEMBERS

View Document

10/01/0810 January 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 NEW SECRETARY APPOINTED

View Document

01/04/071 April 2007 REGISTERED OFFICE CHANGED ON 01/04/07 FROM: G OFFICE CHANGED 01/04/07 438 LEY STREET ILFORD ESSEX IG2 7BS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: G OFFICE CHANGED 02/10/06 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

02/10/062 October 2006 � NC 1000/1000000 27/09/06

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 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