MSR PARTNERS GROUP LIMITED

Company Documents

DateDescription
18/03/2318 March 2023 Final Gazette dissolved following liquidation

View Document

18/03/2318 March 2023 Final Gazette dissolved following liquidation

View Document

18/12/2218 December 2022 Return of final meeting in a members' voluntary winding up

View Document

07/12/227 December 2022 Liquidators' statement of receipts and payments to 2022-10-26

View Document

04/01/224 January 2022 Liquidators' statement of receipts and payments to 2021-10-26

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MSR PARTNERS LLP / 28/07/2020

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

03/02/203 February 2020 SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW UNITED KINGDOM

View Document

16/07/1916 July 2019 CURREXT FROM 31/01/2019 TO 31/10/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MOORE STEPHENS LLP / 04/02/2019

View Document

14/02/1914 February 2019 PREVSHO FROM 30/04/2019 TO 31/01/2019

View Document

04/02/194 February 2019 COMPANY NAME CHANGED MOORE STEPHENS GROUP LIMITED CERTIFICATE ISSUED ON 04/02/19

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GALLI

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED JONATHAN ANDREW RANDALL

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR PHILIP JAMES COWAN

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR ANDREW GEORGE GALLI

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE

View Document

08/11/188 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

01/11/171 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, SECRETARY CORNHILL SECRETARIES LIMITED

View Document

22/02/1622 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR SIMON PATRICK GALLAGHER

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN MOORE

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HILTON

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR COLIN RICHARD MOORE

View Document

24/02/1424 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID HILTON / 19/02/2013

View Document

05/03/135 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOBART JOHN DE COURCY MOORE / 19/02/2012

View Document

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOBART JOHN DE COURCY MOORE / 01/10/2009

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID HILTON / 01/10/2009

View Document

07/03/117 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 09/04/2010

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM ST PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP

View Document

24/02/1024 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID HILTON / 01/10/2009

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

11/07/0911 July 2009 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/02/0923 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM ST PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP

View Document

07/06/077 June 2007 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

07/06/077 June 2007 REREG UNLTD-LTD 29/05/07

View Document

07/06/077 June 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/06/077 June 2007 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/03/071 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/03/071 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/02/0620 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: ST PAULS HOUSE WARWICK LA LONDON EC4P 4BN

View Document

27/03/0427 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 COMPANY NAME CHANGED MOORE,STEPHENS & CO. CERTIFICATE ISSUED ON 07/01/04

View Document

11/03/0311 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/00

View Document

01/03/021 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

18/02/0218 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/06/978 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

28/02/9628 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

22/02/9522 February 1995 RETURN MADE UP TO 19/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

07/03/947 March 1994 RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

02/03/932 March 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 RETURN MADE UP TO 19/02/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

22/04/9122 April 1991 RETURN MADE UP TO 05/02/91; FULL LIST OF MEMBERS

View Document

06/04/916 April 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

17/07/9017 July 1990 RETURN MADE UP TO 19/02/90; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

10/05/8910 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8917 March 1989 RETURN MADE UP TO 16/02/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

15/02/8915 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/8827 May 1988 LOCATION OF REGISTER OF MEMBERS

View Document

29/02/8829 February 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

29/02/8829 February 1988 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

03/07/873 July 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

31/10/8631 October 1986 RETURN MADE UP TO 23/10/86; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/7330 January 1973 MEMORANDUM OF ASSOCIATION

View Document

23/04/7023 April 1970 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/04/70

View Document

10/10/6910 October 1969 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/10/69

View Document

30/04/6930 April 1969 CERTIFICATE OF INCORPORATION

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