MSP WHITE LABEL WEBSITES LTD

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

04/12/234 December 2023 Application to strike the company off the register

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

17/01/2317 January 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

20/05/2220 May 2022 Accounts for a dormant company made up to 2021-10-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

21/04/2121 April 2021 DISS40 (DISS40(SOAD))

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

20/04/2120 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE PAILING

View Document

20/04/2120 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CHARNOCK

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR IAN JONES

View Document

27/08/2027 August 2020 CESSATION OF IAN JONES AS A PSC

View Document

27/08/2027 August 2020 CESSATION OF JAMES NICHOLAS LYON AS A PSC

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES LYON

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 1 VIRGINIA CRESCENT BURTON LATIMER KETTERING NN15 5GB ENGLAND

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR STEVE PAILING

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR PAUL CHARNOCK

View Document

24/10/1924 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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