MSM BUILD LTD

Company Documents

DateDescription
26/07/2526 July 2025 NewFinal Gazette dissolved following liquidation

View Document

26/07/2526 July 2025 NewFinal Gazette dissolved following liquidation

View Document

26/04/2526 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

04/03/254 March 2025 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 2025-03-04

View Document

15/01/2515 January 2025 Liquidators' statement of receipts and payments to 2024-11-29

View Document

10/02/2410 February 2024 Statement of affairs

View Document

10/02/2410 February 2024 Appointment of a voluntary liquidator

View Document

10/02/2410 February 2024 Resolutions

View Document

10/02/2410 February 2024 Registered office address changed from Theale Quarry Deans Copse Road Theale Reading RG7 4GZ England to 67 Grosvenor Street Mayfair London W1K 3JN on 2024-02-10

View Document

10/02/2410 February 2024 Resolutions

View Document

25/06/2325 June 2023 Micro company accounts made up to 2022-11-30

View Document

08/05/238 May 2023 Certificate of change of name

View Document

19/02/2319 February 2023 Cessation of Jennifer Marshall as a person with significant control on 2023-02-01

View Document

19/02/2319 February 2023 Notification of David John Mason as a person with significant control on 2023-02-01

View Document

19/02/2319 February 2023 Registered office address changed from 57 Hamond Road Norwich NR6 5RR NR6 5RR England to Theale Quarry Deans Copse Road Theale Reading RG7 4GZ on 2023-02-19

View Document

19/02/2319 February 2023 Appointment of Mr David John Mason as a director on 2023-02-01

View Document

19/02/2319 February 2023 Termination of appointment of Jennifer Marshall as a director on 2023-02-01

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Registered office address changed from 7 Barberry Close Norwich NR8 6YH United Kingdom to 57 Hamond Road Norwich NR6 5RR NR6 5RR on 2022-03-02

View Document

02/03/222 March 2022 Micro company accounts made up to 2021-11-30

View Document

02/03/222 March 2022 Confirmation statement made on 2021-11-05 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/11/206 November 2020 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