M.S. DOAL & COMPANY LIMITED

03252098
SKY VIEW, ARGOSY ROAD EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE74 2SA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
15 May 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
04 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Oct 2023 officers Termination of appointment of director (Rakesh Singh Doal) 1 Buy now
13 Oct 2023 officers Termination of appointment of secretary (Rakesh Singh Doal) 1 Buy now
13 Oct 2023 officers Appointment of director (Miss Shivani Doal) 2 Buy now
21 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 May 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2022 accounts Annual Accounts 8 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 7 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2020 accounts Annual Accounts 7 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2019 accounts Annual Accounts 7 Buy now
25 Sep 2018 accounts Annual Accounts 9 Buy now
08 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2017 accounts Annual Accounts 5 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2016 accounts Annual Accounts 4 Buy now
01 Sep 2015 annual-return Annual Return 3 Buy now
29 May 2015 accounts Annual Accounts 5 Buy now
01 Sep 2014 annual-return Annual Return 3 Buy now
01 Sep 2014 officers Appointment of secretary (Mr Rakesh Singh Doal) 2 Buy now
01 Sep 2014 officers Termination of appointment of secretary (Prem Lata) 1 Buy now
30 May 2014 accounts Annual Accounts 5 Buy now
06 Sep 2013 annual-return Annual Return 3 Buy now
28 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Aug 2013 accounts Annual Accounts 4 Buy now
27 Aug 2013 gazette Gazette Notice Compulsary 1 Buy now
31 Oct 2012 accounts Annual Accounts 15 Buy now
01 Sep 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Aug 2012 annual-return Annual Return 3 Buy now
28 Aug 2012 gazette Gazette Notice Compulsary 1 Buy now
06 Sep 2011 annual-return Annual Return 3 Buy now
06 Sep 2011 officers Change of particulars for secretary (Prem Lata) 1 Buy now
31 May 2011 accounts Annual Accounts 4 Buy now
07 Sep 2010 annual-return Annual Return 3 Buy now
07 Sep 2010 officers Change of particulars for director (Rakesh Singh Doal) 2 Buy now
28 May 2010 accounts Annual Accounts 5 Buy now
02 Sep 2009 annual-return Return made up to 31/08/09; full list of members 3 Buy now
29 Jun 2009 accounts Annual Accounts 4 Buy now
16 Feb 2009 accounts Annual Accounts 6 Buy now
08 Sep 2008 annual-return Return made up to 31/08/08; full list of members 3 Buy now
04 Sep 2007 annual-return Return made up to 31/08/07; full list of members 2 Buy now
13 Jun 2007 accounts Annual Accounts 6 Buy now
13 Apr 2007 address Registered office changed on 13/04/07 from: 2 water court water street birmingham west midlands B3 1HP 1 Buy now
23 Mar 2007 annual-return Return made up to 31/08/06; full list of members 2 Buy now
23 Mar 2007 address Location of debenture register 1 Buy now
23 Mar 2007 address Location of register of members 1 Buy now
23 Mar 2007 address Registered office changed on 23/03/07 from: dartmouth house sandwell road west bromwich west midlands B70 8TH 1 Buy now
06 Sep 2006 accounts Annual Accounts 5 Buy now
27 Mar 2006 address Registered office changed on 27/03/06 from: hillrise billy lane barnt green birmingham B45 8BY 1 Buy now
08 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
14 Sep 2005 annual-return Return made up to 31/08/05; full list of members 6 Buy now
28 Jul 2005 address Registered office changed on 28/07/05 from: 284C high street smethwick west midlands B66 3NU 1 Buy now
01 Jul 2005 accounts Annual Accounts 6 Buy now
19 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
06 Oct 2004 annual-return Return made up to 31/08/04; full list of members 6 Buy now
25 Aug 2004 address Registered office changed on 25/08/04 from: unit 6 168 rolfe street smethwick warley west midlands B66 2AU 1 Buy now
06 Jul 2004 accounts Annual Accounts 6 Buy now
23 Jun 2004 mortgage Particulars of mortgage/charge 4 Buy now
06 Sep 2003 annual-return Return made up to 31/08/03; full list of members 6 Buy now
24 Mar 2003 accounts Annual Accounts 7 Buy now
13 Sep 2002 annual-return Return made up to 05/09/02; full list of members 6 Buy now
07 Feb 2002 accounts Annual Accounts 7 Buy now
21 Sep 2001 annual-return Return made up to 19/09/01; full list of members 6 Buy now
29 Nov 2000 accounts Annual Accounts 16 Buy now
21 Sep 2000 annual-return Return made up to 19/09/00; full list of members 6 Buy now
04 Jan 2000 accounts Annual Accounts 17 Buy now
22 Sep 1999 annual-return Return made up to 19/09/99; no change of members 4 Buy now
01 Apr 1999 mortgage Particulars of mortgage/charge 4 Buy now
15 Dec 1998 accounts Annual Accounts 17 Buy now
01 Oct 1998 annual-return Return made up to 19/09/98; no change of members 4 Buy now
02 Apr 1998 accounts Annual Accounts 17 Buy now
19 Sep 1997 annual-return Return made up to 19/09/97; full list of members 6 Buy now
15 Nov 1996 capital Ad 19/09/96--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
15 Nov 1996 accounts Accounting reference date shortened from 30/09/97 to 31/08/97 1 Buy now
25 Sep 1996 officers Secretary resigned 1 Buy now
19 Sep 1996 incorporation Incorporation Company 14 Buy now