MSP (MACHINE TOOLS) LIMITED

Company Documents

DateDescription
21/07/2021 July 2020 21/01/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 PREVSHO FROM 31/07/2020 TO 21/01/2020

View Document

21/01/2021 January 2020 Annual accounts for year ending 21 Jan 2020

View Accounts

13/12/1913 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MSP ENGINEERING HOLDINGS LTD

View Document

26/07/1726 July 2017 CESSATION OF CHRISTINE ANN TAYLOR AS A PSC

View Document

26/07/1726 July 2017 CESSATION OF ROBERT VICTOR TAYLOR AS A PSC

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE TAYLOR

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/119 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/09/1024 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 18 COBDEN AVENUE LEAMINGTON SPA WARWICKSHIRE CV31 1YF UNITED KINGDOM

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MISS TRACEY ANN TAYLOR

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM ROMAN WAY COLESHILL BIRMINGHAM B46 1HG

View Document

27/07/0927 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

10/10/0810 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/08/0827 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

21/01/9921 January 1999 ADOPT MEM AND ARTS 20/07/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9814 April 1998 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/04/98

View Document

14/04/9814 April 1998 COMPANY NAME CHANGED MULTI SCREW PARTS (MACHINE TOOLS ) LIMITED CERTIFICATE ISSUED ON 15/04/98

View Document

09/03/989 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

29/11/9629 November 1996 SECRETARY RESIGNED

View Document

29/11/9629 November 1996 NEW SECRETARY APPOINTED

View Document

18/03/9618 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

07/09/957 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9525 August 1995 RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

07/10/947 October 1994 RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/10/947 October 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 REGISTERED OFFICE CHANGED ON 21/07/93

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

22/07/9222 July 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/07/9222 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/07/9222 July 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

14/08/9114 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/08/9113 August 1991 RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

29/08/9029 August 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

23/08/8923 August 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

28/07/8928 July 1989 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03

View Document

16/08/8816 August 1988 RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

13/11/8713 November 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

25/10/8725 October 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/879 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8628 June 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

28/06/8628 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

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