MSI CONTRACT RECRUITMENT LTD

04256649
3RD FLOOR EAST COTTONS CENTRE HAYS LANE LONDON ENGLAND SE1 2QE

Documents

Documents
Date Category Description Pages
29 Oct 2019 gazette Gazette Dissolved Voluntary 1 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2019 gazette Gazette Notice Voluntary 1 Buy now
05 Aug 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Jan 2019 accounts Annual Accounts 2 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 2 Buy now
02 Aug 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2017 accounts Annual Accounts 2 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Mar 2016 accounts Annual Accounts 2 Buy now
17 Mar 2016 mortgage Registration of a charge 23 Buy now
02 Sep 2015 annual-return Annual Return 3 Buy now
23 Apr 2015 accounts Annual Accounts 3 Buy now
22 Aug 2014 annual-return Annual Return 3 Buy now
15 Apr 2014 accounts Annual Accounts 3 Buy now
03 Sep 2013 annual-return Annual Return 3 Buy now
03 Sep 2013 officers Change of particulars for director (Mr Nicky Simpson) 2 Buy now
03 Sep 2013 officers Change of particulars for secretary (Nicky Simpson) 2 Buy now
26 Mar 2013 accounts Annual Accounts 3 Buy now
26 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Aug 2012 annual-return Annual Return 4 Buy now
23 Mar 2012 accounts Annual Accounts 6 Buy now
04 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Oct 2011 annual-return Annual Return 4 Buy now
25 May 2011 accounts Annual Accounts 7 Buy now
22 Sep 2010 annual-return Annual Return 4 Buy now
10 Dec 2009 accounts Annual Accounts 4 Buy now
05 Sep 2009 accounts Annual Accounts 6 Buy now
18 Aug 2009 annual-return Return made up to 20/07/09; full list of members 4 Buy now
17 Aug 2009 officers Secretary's change of particulars / nicky simpson / 21/07/2008 1 Buy now
17 Aug 2009 officers Director's change of particulars / nicky simpson / 21/07/2008 1 Buy now
12 Nov 2008 annual-return Return made up to 20/07/08; full list of members 4 Buy now
23 Oct 2008 officers Appointment terminated director james parker 1 Buy now
18 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
29 Apr 2008 accounts Annual Accounts 5 Buy now
28 Nov 2007 annual-return Return made up to 20/07/07; full list of members 2 Buy now
05 Jul 2007 accounts Annual Accounts 5 Buy now
02 May 2007 accounts Accounting reference date shortened from 31/07/06 to 30/06/06 1 Buy now
03 Nov 2006 annual-return Return made up to 20/07/06; full list of members 7 Buy now
03 Nov 2006 officers New secretary appointed 2 Buy now
21 Jul 2006 accounts Annual Accounts 10 Buy now
15 Dec 2005 officers Director resigned 1 Buy now
25 Oct 2005 mortgage Particulars of mortgage/charge 4 Buy now
22 Oct 2005 mortgage Particulars of mortgage/charge 9 Buy now
29 Sep 2005 address Registered office changed on 29/09/05 from: clayton house 3 vaughan road harpenden hertfordshire AL5 4EF 1 Buy now
29 Sep 2005 officers Secretary resigned 1 Buy now
27 Sep 2005 officers Director's particulars changed 1 Buy now
22 Aug 2005 annual-return Return made up to 20/07/05; full list of members 7 Buy now
01 Apr 2005 accounts Annual Accounts 5 Buy now
31 Aug 2004 annual-return Return made up to 20/07/04; full list of members 8 Buy now
03 Aug 2004 officers New secretary appointed 2 Buy now
03 Aug 2004 officers New director appointed 2 Buy now
03 Aug 2004 officers Director resigned 1 Buy now
03 Aug 2004 officers Director resigned 1 Buy now
03 Aug 2004 officers Secretary resigned 1 Buy now
04 Jun 2004 accounts Annual Accounts 6 Buy now
30 Mar 2004 address Registered office changed on 30/03/04 from: mardall house vaughan road harpenden hertfordshire AL5 4HU 1 Buy now
18 Nov 2003 officers New director appointed 2 Buy now
18 Nov 2003 officers New director appointed 2 Buy now
28 Jul 2003 annual-return Return made up to 20/07/03; full list of members 7 Buy now
23 May 2003 accounts Annual Accounts 5 Buy now
21 Nov 2002 officers New director appointed 2 Buy now
21 Nov 2002 officers New director appointed 2 Buy now
21 Nov 2002 officers Director resigned 1 Buy now
19 Nov 2002 mortgage Particulars of mortgage/charge 5 Buy now
04 Aug 2002 annual-return Return made up to 20/07/02; full list of members 6 Buy now
14 May 2002 officers New director appointed 2 Buy now
14 May 2002 officers Director resigned 1 Buy now
14 May 2002 officers Director resigned 1 Buy now
14 May 2002 officers Director resigned 1 Buy now
14 Mar 2002 officers Director resigned 1 Buy now
13 Mar 2002 officers New director appointed 2 Buy now
13 Mar 2002 officers New director appointed 2 Buy now
13 Mar 2002 officers New director appointed 2 Buy now
13 Mar 2002 capital Ad 19/02/02--------- £ si 200@1=200 £ ic 100/300 2 Buy now
13 Mar 2002 capital Nc inc already adjusted 19/02/02 1 Buy now
13 Mar 2002 resolution Resolution 1 Buy now
19 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jul 2001 incorporation Incorporation Company 15 Buy now