MSJ STUDIOS LTD

05340412
RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD IG6 3TU

Documents

Documents
Date Category Description Pages
12 Feb 2020 gazette Gazette Dissolved Liquidation 1 Buy now
12 Nov 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
12 Nov 2019 resolution Resolution 1 Buy now
21 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Jan 2019 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
15 Jan 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 Nov 2018 accounts Annual Accounts 8 Buy now
02 Mar 2018 accounts Annual Accounts 8 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2017 accounts Annual Accounts 7 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Mar 2016 accounts Annual Accounts 7 Buy now
19 Feb 2016 annual-return Annual Return 4 Buy now
19 Feb 2016 officers Change of particulars for director (Mrs Jill Bennett) 2 Buy now
19 Feb 2016 officers Change of particulars for secretary (Michael Stanley Bennett) 1 Buy now
19 Feb 2016 officers Change of particulars for director (Michael Stanley Bennett) 2 Buy now
22 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2015 accounts Annual Accounts 5 Buy now
11 Feb 2015 annual-return Annual Return 5 Buy now
18 Jun 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
31 Mar 2014 accounts Annual Accounts 6 Buy now
06 Mar 2014 annual-return Annual Return 6 Buy now
16 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Feb 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Jan 2013 annual-return Annual Return 5 Buy now
18 Dec 2012 accounts Annual Accounts 5 Buy now
21 Nov 2012 capital Return of Allotment of shares 3 Buy now
05 Apr 2012 annual-return Annual Return 5 Buy now
22 Dec 2011 accounts Annual Accounts 5 Buy now
25 Jan 2011 annual-return Annual Return 5 Buy now
25 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2011 accounts Annual Accounts 18 Buy now
25 Jan 2010 accounts Annual Accounts 5 Buy now
25 Jan 2010 annual-return Annual Return 5 Buy now
25 Jan 2010 officers Change of particulars for director (Michael Stanley Bennett) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Mrs Jill Bennett) 2 Buy now
02 Feb 2009 accounts Annual Accounts 5 Buy now
30 Jan 2009 annual-return Return made up to 24/01/09; full list of members 4 Buy now
03 Mar 2008 accounts Annual Accounts 16 Buy now
03 Mar 2008 annual-return Return made up to 24/01/08; full list of members 4 Buy now
03 Mar 2008 address Location of register of members 1 Buy now
24 Jan 2007 annual-return Return made up to 24/01/07; full list of members 2 Buy now
22 Nov 2006 accounts Annual Accounts 16 Buy now
17 Oct 2006 officers New secretary appointed 2 Buy now
27 Mar 2006 annual-return Return made up to 24/01/06; full list of members 3 Buy now
27 Mar 2006 officers Secretary resigned 1 Buy now
17 Mar 2006 address Registered office changed on 17/03/06 from: c/o nnk secretaries LTD, berkeley house, 18-24 high street, edgware, middlesex HA8 7RP 1 Buy now
24 Jan 2006 accounts Accounting reference date extended from 31/01/06 to 31/03/06 1 Buy now
08 Jun 2005 officers Director resigned 1 Buy now
03 Jun 2005 officers New director appointed 2 Buy now
03 Jun 2005 officers New director appointed 2 Buy now
24 Jan 2005 incorporation Incorporation Company 9 Buy now