MSSR FORECOURT DEVELOPMENTS LIMITED

03764462
CANKLOW HOUSE BAWTRY ROAD BRINSWORTH ROTHERHAM SOUTH YORKSHIRE S60 5DN S60 5DN

Documents

Documents
Date Category Description Pages
23 Dec 2014 gazette Gazette Dissolved Compulsory 1 Buy now
09 Sep 2014 gazette Gazette Notice Compulsory 1 Buy now
12 May 2013 accounts Annual Accounts 2 Buy now
12 May 2013 annual-return Annual Return 3 Buy now
29 Nov 2012 accounts Annual Accounts 2 Buy now
31 Oct 2012 change-of-name Certificate Change Of Name Company 3 Buy now
25 Oct 2012 resolution Resolution 1 Buy now
09 Jun 2012 annual-return Annual Return 3 Buy now
08 Jun 2012 officers Change of particulars for director (Mr Michael Sanders) 2 Buy now
08 Jun 2012 officers Change of particulars for director (Mr Atulkumar Govindji Lakhani) 2 Buy now
01 Mar 2012 resolution Resolution 13 Buy now
04 May 2011 annual-return Annual Return 4 Buy now
04 May 2011 accounts Annual Accounts 2 Buy now
18 May 2010 annual-return Annual Return 4 Buy now
18 May 2010 accounts Annual Accounts 2 Buy now
18 May 2010 officers Change of particulars for director (Mr Michael Sanders) 2 Buy now
10 Feb 2010 capital Return of Allotment of shares 2 Buy now
21 Jan 2010 accounts Annual Accounts 2 Buy now
05 May 2009 annual-return Return made up to 04/05/09; full list of members 3 Buy now
05 May 2009 officers Appointment terminated secretary james priestley 1 Buy now
07 Jan 2009 accounts Annual Accounts 3 Buy now
16 May 2008 annual-return Return made up to 04/05/08; full list of members 4 Buy now
15 May 2008 address Registered office changed on 15/05/2008 from canklow house bawtry road rotherham south yorkshire 1 Buy now
16 Apr 2008 officers Director appointed mr atulkumar govindji lakhani 2 Buy now
10 May 2007 annual-return Return made up to 04/05/07; full list of members 2 Buy now
21 Apr 2007 accounts Annual Accounts 2 Buy now
28 Sep 2006 accounts Annual Accounts 2 Buy now
09 May 2006 annual-return Return made up to 04/05/06; full list of members 2 Buy now
25 Nov 2005 accounts Annual Accounts 2 Buy now
16 May 2005 annual-return Return made up to 04/05/05; full list of members 2 Buy now
23 Jul 2004 accounts Annual Accounts 2 Buy now
01 Jun 2004 annual-return Return made up to 04/05/04; full list of members 6 Buy now
12 Aug 2003 accounts Annual Accounts 2 Buy now
13 Jun 2003 annual-return Return made up to 04/05/03; full list of members 6 Buy now
22 Apr 2003 address Registered office changed on 22/04/03 from: edgecombe house the crescent, doncaster road rotherham south yorkshire S65 1NL 1 Buy now
21 Nov 2002 accounts Annual Accounts 2 Buy now
10 May 2002 annual-return Return made up to 04/05/02; full list of members 6 Buy now
21 Nov 2001 accounts Annual Accounts 2 Buy now
26 Jun 2001 annual-return Return made up to 04/05/01; full list of members 6 Buy now
29 May 2001 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jan 2001 accounts Annual Accounts 2 Buy now
22 Jan 2001 resolution Resolution 1 Buy now
13 Jun 2000 annual-return Return made up to 04/05/00; full list of members 6 Buy now
16 Dec 1999 accounts Accounting reference date shortened from 31/05/00 to 31/03/00 1 Buy now
07 Jun 1999 officers Director resigned 1 Buy now
07 Jun 1999 officers Secretary resigned 1 Buy now
07 Jun 1999 address Registered office changed on 07/06/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN 1 Buy now
07 Jun 1999 officers New secretary appointed 1 Buy now
07 Jun 1999 officers New director appointed 2 Buy now
04 May 1999 incorporation Incorporation Company 12 Buy now