MSSG ANALYSIS SERVICES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
18/02/2018 February 2020 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
03/12/193 December 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
21/11/1921 November 2019 | APPLICATION FOR STRIKING-OFF |
12/11/1912 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
09/11/199 November 2019 | PREVEXT FROM 31/05/2019 TO 31/07/2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
03/12/183 December 2018 | 31/05/18 AUDITED ABRIDGED |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/06/165 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
07/06/157 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
23/06/1423 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
18/12/1318 December 2013 | 31/05/13 TOTAL EXEMPTION FULL |
12/05/1312 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
10/06/1110 June 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
16/08/1016 August 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE MARGARET BALLESTEROS / 31/05/2010 |
15/09/0915 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
29/06/0929 June 2009 | REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 18 KIRKTON CRESCENT NEILSTON GLASGOW G78 3HN |
20/05/0820 May 2008 | DIRECTOR APPOINTED MARIE MARGARET BALLESTEROS |
20/05/0820 May 2008 | SECRETARY APPOINTED GERARDO BALLESTEROS |
20/05/0820 May 2008 | REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 8 KIRKTON ROAD NEILSTON GLASGOW G78 3HN |
16/05/0816 May 2008 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
16/05/0816 May 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. |
15/05/0815 May 2008 | ADOPT MEM AND ARTS 09/05/2008 |
09/05/089 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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