M.S. DOAL & COMPANY LIMITED

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

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