MSDS LIMITED

03797368
30 FINSBURY SQUARE LONDON EC2P 2YU

Documents

Documents
Date Category Description Pages
05 Jul 2019 gazette Gazette Dissolved Liquidation 1 Buy now
05 Apr 2019 insolvency Liquidation Compulsory Return Final Meeting 16 Buy now
02 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Apr 2012 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
02 Apr 2012 insolvency Liquidation Court Order Miscellaneous 14 Buy now
21 Mar 2011 officers Termination of appointment of director (Diljan Saggar) 2 Buy now
01 Oct 2010 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
18 Dec 2009 annual-return Annual Return 3 Buy now
16 Nov 2009 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
28 Jul 2008 annual-return Return made up to 28/06/08; full list of members 3 Buy now
11 Jul 2008 officers Appointment terminated secretary david mitchell 1 Buy now
15 Nov 2007 accounts Annual Accounts 17 Buy now
16 Jul 2007 annual-return Return made up to 28/06/07; full list of members 2 Buy now
10 Oct 2006 address Registered office changed on 10/10/06 from: 7 ruthven avenue waltham cross hertfordshire EN8 8AY 1 Buy now
08 Aug 2006 accounts Annual Accounts 14 Buy now
08 Aug 2006 accounts Annual Accounts 14 Buy now
19 Jul 2006 officers Director resigned 1 Buy now
19 Jul 2006 officers New director appointed 1 Buy now
07 Jul 2006 annual-return Return made up to 28/06/06; full list of members 2 Buy now
07 Jul 2006 officers Director resigned 1 Buy now
21 Jun 2006 officers Director's particulars changed 1 Buy now
21 Jun 2006 address Registered office changed on 21/06/06 from: 10 cromwell place south kensington london SW7 2JN 1 Buy now
21 Jun 2006 officers Secretary resigned 1 Buy now
21 Jun 2006 officers New secretary appointed 1 Buy now
07 Apr 2006 officers New director appointed 1 Buy now
20 Feb 2006 annual-return Return made up to 28/06/05; full list of members 2 Buy now
20 Feb 2006 officers Secretary resigned 1 Buy now
31 Jan 2006 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Dec 2005 officers New secretary appointed 2 Buy now
27 Dec 2005 gazette Gazette Notice Compulsary 1 Buy now
09 Aug 2005 address Registered office changed on 09/08/05 from: unit 4, metro industrial centre st. Johns road isleworth middlesex TW7 6NJ 1 Buy now
11 May 2005 accounts Annual Accounts 9 Buy now
24 Jan 2005 accounts Annual Accounts 9 Buy now
25 Jun 2004 annual-return Return made up to 28/06/04; full list of members 6 Buy now
17 Sep 2003 annual-return Return made up to 28/06/03; full list of members 6 Buy now
06 May 2003 accounts Annual Accounts 9 Buy now
22 Oct 2002 address Registered office changed on 22/10/02 from: 76A uxbridge road london W13 8RA 1 Buy now
06 Aug 2002 annual-return Return made up to 28/06/02; full list of members 6 Buy now
30 Nov 2001 accounts Annual Accounts 9 Buy now
03 Sep 2001 annual-return Return made up to 28/06/01; full list of members 6 Buy now
11 Dec 2000 annual-return Return made up to 28/06/00; full list of members 6 Buy now
18 Aug 1999 officers Director resigned 1 Buy now
18 Aug 1999 officers Secretary resigned 1 Buy now
18 Aug 1999 officers New secretary appointed 2 Buy now
18 Aug 1999 officers New director appointed 2 Buy now
18 Aug 1999 address Registered office changed on 18/08/99 from: 381 kingsway hove east sussex BN3 4QD 1 Buy now
28 Jun 1999 incorporation Incorporation Company 14 Buy now