MSU SOLUTIONS LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

23/04/2023 April 2020 CESSATION OF ALAN PARKER AS A PSC

View Document

23/04/2023 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIR FARM LTD

View Document

23/04/2023 April 2020 CESSATION OF JANE HERMIONE PARKER AS A PSC

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 SAIL ADDRESS CREATED

View Document

29/10/1929 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN PARKER

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / JANE HERMIONE PARKER / 30/09/2019

View Document

31/10/1831 October 2018 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