WILSON MS PARTNERSHIP LIMITED
Company Documents
Date | Description |
---|---|
11/01/2211 January 2022 | Final Gazette dissolved via voluntary strike-off |
11/01/2211 January 2022 | Final Gazette dissolved via voluntary strike-off |
12/10/2112 October 2021 | First Gazette notice for voluntary strike-off |
12/10/2112 October 2021 | First Gazette notice for voluntary strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
29/09/2129 September 2021 | Termination of appointment of Julia Stringer as a secretary on 2020-12-07 |
29/09/2129 September 2021 | Application to strike the company off the register |
23/01/1923 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
24/08/1824 August 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK EDWARD STRINGER / 24/08/2018 |
24/08/1824 August 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA STRINGER / 24/08/2018 |
24/08/1824 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD STRINGER / 24/08/2018 |
25/04/1825 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | SAIL ADDRESS CHANGED FROM: OLD OAK OAKHURST DRIVE CROWBOROUGH EAST SUSSEX TN6 2TA UNITED KINGDOM |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
21/08/1721 August 2017 | REGISTERED OFFICE CHANGED ON 21/08/2017 FROM OLD OAK, OAKHURST DRIVE CROWBOROUGH EAST SUSSEX TN6 2TA |
21/08/1721 August 2017 | PSC'S CHANGE OF PARTICULARS / MR MARK EDWARD STRINGER / 21/08/2017 |
21/08/1721 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA STRINGER / 21/08/2017 |
21/08/1721 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD STRINGER / 21/08/2017 |
05/04/175 April 2017 | 31/10/16 TOTAL EXEMPTION FULL |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/10/1526 October 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/10/1424 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/10/1324 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/10/1224 October 2012 | SAIL ADDRESS CHANGED FROM: 76 ST. JAMES PARK TUNBRIDGE WELLS KENT TN1 2LL UNITED KINGDOM |
24/10/1224 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/11/1122 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/11/1019 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/12/0910 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
10/12/0910 December 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
09/12/099 December 2009 | SAIL ADDRESS CREATED |
09/12/099 December 2009 | Annual return made up to 24 October 2008 with full list of shareholders |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STRINGER / 09/12/2009 |
09/12/099 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / JULIA STRINGER / 09/12/2009 |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
25/07/0825 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
13/12/0713 December 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
01/06/071 June 2007 | REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 76, ST JAMES PARK TUNBRIDGE WELLS KENT TN1 2LL |
12/02/0712 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/02/0712 February 2007 | SECRETARY'S PARTICULARS CHANGED |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
03/01/073 January 2007 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
03/01/063 January 2006 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
31/10/0431 October 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
19/05/0419 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
08/01/048 January 2004 | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
25/10/0225 October 2002 | SECRETARY RESIGNED |
25/10/0225 October 2002 | DIRECTOR RESIGNED |
25/10/0225 October 2002 | NEW DIRECTOR APPOINTED |
25/10/0225 October 2002 | NEW SECRETARY APPOINTED |
24/10/0224 October 2002 | 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