MSG PUBLIC SECTOR LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

06/02/236 February 2023 Application to strike the company off the register

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/05/216 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN SCHREIBER

View Document

19/02/2119 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN HEELAS

View Document

19/02/2119 February 2021 DIRECTOR APPOINTED JULIE ANN SHEPARD

View Document

19/02/2119 February 2021 DIRECTOR APPOINTED PAUL RIMAS

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

12/03/2012 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

09/11/189 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

01/05/181 May 2018 RESIGN AS DIR OF THE COMP 29/03/2018

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED JOHN PETER SCHREIBER

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HUEY III

View Document

19/09/1719 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM QUEENS HOUSE 55/56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONIUS SNIJDERS

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/05/1611 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 SAIL ADDRESS CREATED

View Document

14/05/1514 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN BERGLUND

View Document

08/04/158 April 2015 DIRECTOR APPOINTED ANTONIUS BASTIAAN MARIA SNIJDERS

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR JOHN HENRY GALE HEELAS

View Document

06/09/146 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEFANOS VATIDIS

View Document

06/09/146 September 2014 DIRECTOR APPOINTED STEVEN WALTER BERGLUND

View Document

06/09/146 September 2014 DIRECTOR APPOINTED MR JAMES ANTHONY KIRKLAND

View Document

06/09/146 September 2014 DIRECTOR APPOINTED JOHN ERNEST HUEY III

View Document

09/07/149 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

10/05/1310 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information