MSM IT CONSULTANCY LIMITED

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

29/09/1629 September 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

13/03/1613 March 2016 REGISTERED OFFICE CHANGED ON 13/03/2016 FROM 12 PENCOED AVENUE THE COMMON PONTYPRIDD MID GLAMORGAN CF37 4AN WALES

View Document

13/03/1613 March 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

13/03/1613 March 2016 REGISTERED OFFICE CHANGED ON 13/03/2016 FROM 1 HEATHER VIEW ROAD COEDPENMAEN PONTYPRIDD RCT CF37 4DL WALES

View Document

12/03/1612 March 2016 COMPANY NAME CHANGED 06466791 LIMITED CERTIFICATE ISSUED ON 12/03/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN DENISE THOMPSON / 31/12/2010

View Document

20/01/1620 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

20/01/1620 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

20/01/1620 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

20/01/1620 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

20/01/1620 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

20/01/1620 January 2016 08/01/15 NO CHANGES

View Document

20/01/1620 January 2016 08/01/14 NO CHANGES

View Document

20/01/1620 January 2016 Annual return made up to 8 January 2013 with full list of shareholders

View Document

20/01/1620 January 2016 08/01/12 NO CHANGES

View Document

20/01/1620 January 2016 08/01/11 NO CHANGES

View Document

20/01/1620 January 2016 COMPANY NAME CHANGED MSM PROJECT MANAGEMENT CERTIFICATE ISSUED ON 20/01/16

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE THOMPSON / 14/08/2014

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE THOMPSON / 31/12/2010

View Document

20/01/1620 January 2016 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN DENISE THOMPSON / 14/08/2014

View Document

20/01/1620 January 2016 COMPANY RESTORED ON 20/01/2016

View Document

23/08/1123 August 2011 STRUCK OFF AND DISSOLVED

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM, 19 SWYN Y NANT, GELLI SEREN FARM, THOMASTOWN, TONYREFAIL, RHONDDA CYNON TAFF, CF39 8FE

View Document

22/02/1022 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE THOMPSON / 22/02/2010

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information