MSSG ANALYSIS SERVICES LIMITED

Company Documents

DateDescription
18/02/2018 February 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/12/193 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1921 November 2019 APPLICATION FOR STRIKING-OFF

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/11/199 November 2019 PREVEXT FROM 31/05/2019 TO 31/07/2019

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

03/12/183 December 2018 31/05/18 AUDITED ABRIDGED

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/06/165 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/06/157 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

18/12/1318 December 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

12/05/1312 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/06/1110 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/08/1016 August 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE MARGARET BALLESTEROS / 31/05/2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 18 KIRKTON CRESCENT NEILSTON GLASGOW G78 3HN

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED MARIE MARGARET BALLESTEROS

View Document

20/05/0820 May 2008 SECRETARY APPOINTED GERARDO BALLESTEROS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 8 KIRKTON ROAD NEILSTON GLASGOW G78 3HN

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

15/05/0815 May 2008 ADOPT MEM AND ARTS 09/05/2008

View Document

09/05/089 May 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