MSG & PARTNERS LIMITED

Company Documents

DateDescription
11/11/2111 November 2021 Final Gazette dissolved following liquidation

View Document

11/11/2111 November 2021 Final Gazette dissolved following liquidation

View Document

11/08/2111 August 2021 Return of final meeting in a members' voluntary winding up

View Document

07/02/197 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

07/02/197 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM UPPER GROUND FLOOR, 200 ALDERSGATE STREET LONDON EC1A 4HD ENGLAND

View Document

14/01/1914 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

14/01/1914 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 6TH FLOOR 200 ALDERSGATE STREET LONDON EC1A 4HD

View Document

09/04/189 April 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

09/04/189 April 2018 CESSATION OF PARTNERS ASSET MANAGEMENT AS A PSC

View Document

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

06/12/166 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

12/08/1512 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/08/1510 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, SECRETARY CELIA WHITTEN

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BIRD

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/08/1411 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAIN

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MICHAEL DAVID WHITE

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR SLIWERSKI

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR TIMOTHY JAMES BIRD

View Document

08/07/148 July 2014 DIRECTOR APPOINTED ABIGAIL SARAH HOLLAND

View Document

15/11/1315 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/11/138 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/08/1314 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 30 CHARLES II STREET LONDON SW1Y 4AE

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040334450003

View Document

27/02/1327 February 2013 STATEMENT BY DIRECTORS

View Document

27/02/1327 February 2013 SOLVENCY STATEMENT DATED 31/01/13

View Document

27/02/1327 February 2013 27/02/13 STATEMENT OF CAPITAL GBP 1321.88

View Document

20/02/1320 February 2013 REDUCE ISSUED CAPITAL 13/02/2013

View Document

27/07/1227 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/07/1225 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

26/08/1126 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/07/1121 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 GBP IC 1351/1321 04/03/08 GBP SR [email protected]=30

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 10 BABMAES STREET LONDON SW1Y 6HD

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 S-DIV 18/10/06

View Document

06/11/066 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/065 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

09/09/059 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 6 STRATTON STREET LONDON W1J 8LD

View Document

27/07/0527 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: HEATHCOAT HOUSE 20 SAVILE ROW LONDON W1S 3PR

View Document

20/08/0220 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0214 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 NC INC ALREADY ADJUSTED 12/03/02

View Document

22/03/0222 March 2002 NC INC ALREADY ADJUSTED 12/03/02

View Document

21/03/0221 March 2002 £ NC 501000/501480 12/03

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 102 JERMYN STREET LONDON SW1Y 6EE

View Document

09/08/019 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 £ NC 1000/501000 30/11

View Document

06/09/006 September 2000 S-DIV 23/08/00

View Document

06/09/006 September 2000 VARYING SHARE RIGHTS AND NAMES 23/08/00

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 COMPANY NAME CHANGED GILLSTON LIMITED CERTIFICATE ISSUED ON 02/08/00

View Document

13/07/0013 July 2000 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