MSQD LIMITED

07141988
MERCHANT HOUSE, 4TH FLOOR, CROOK STREET 4TH FLOOR CROOK STREET CHESTER CH1 2BE

Documents

Documents
Date Category Description Pages
16 May 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Apr 2023 gazette Gazette Notice Compulsory 1 Buy now
15 Sep 2022 insolvency Liquidation Voluntary Arrangement Completion 16 Buy now
31 Aug 2021 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 14 Buy now
06 Oct 2020 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 13 Buy now
01 Aug 2019 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 8 Buy now
12 Jul 2019 mortgage Registration of a charge 12 Buy now
29 Apr 2019 accounts Annual Accounts 11 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2018 mortgage Statement of satisfaction of a charge 4 Buy now
21 Feb 2018 accounts Annual Accounts 14 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2017 officers Appointment of director (Mr Jonathan James Clarke) 2 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Oct 2016 accounts Annual Accounts 9 Buy now
15 Aug 2016 officers Termination of appointment of director (Keith Victor Dodman) 1 Buy now
28 Apr 2016 accounts Annual Accounts 3 Buy now
16 Feb 2016 annual-return Annual Return 4 Buy now
16 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2015 accounts Annual Accounts 2 Buy now
21 Apr 2015 annual-return Annual Return 4 Buy now
14 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Apr 2014 accounts Annual Accounts 7 Buy now
07 Feb 2014 annual-return Annual Return 4 Buy now
24 Jul 2013 officers Termination of appointment of director (James Bernard Clarke) 2 Buy now
14 May 2013 accounts Annual Accounts 7 Buy now
08 Mar 2013 annual-return Annual Return 5 Buy now
08 Nov 2012 officers Termination of appointment of director (Derek Marsden Durrant) 2 Buy now
24 Apr 2012 annual-return Annual Return 6 Buy now
23 Apr 2012 officers Appointment of director (Mrs Camilla Jane Clarke) 2 Buy now
23 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2012 officers Termination of appointment of director (Camilla Jane Clarke) 1 Buy now
12 Jan 2012 officers Appointment of director (Derek Marsden Durrant) 3 Buy now
03 Nov 2011 accounts Annual Accounts 7 Buy now
26 Aug 2011 capital Return of Allotment of shares 4 Buy now
16 Mar 2011 annual-return Annual Return 4 Buy now
16 Mar 2011 officers Change of particulars for director (Keith Victor Dodman) 2 Buy now
16 Mar 2011 officers Change of particulars for director (Camilla Jane Clarke) 2 Buy now
21 Feb 2011 change-of-name Certificate Change Of Name Company 2 Buy now
09 Feb 2011 change-of-name Change Of Name Notice 2 Buy now
08 Feb 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Nov 2010 officers Appointment of director (Camilla Jane Clarke) 3 Buy now
04 Nov 2010 officers Appointment of director (Keith Victor Dodman) 3 Buy now
15 Sep 2010 resolution Resolution 2 Buy now
15 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
28 Aug 2010 mortgage Particulars of a mortgage or charge 8 Buy now
18 Aug 2010 mortgage Particulars of a mortgage or charge 6 Buy now
12 Aug 2010 officers Termination of appointment of secretary (Brabners Secretaries Limited) 2 Buy now
12 Aug 2010 officers Termination of appointment of director (Brabners Directors Limited) 2 Buy now
12 Aug 2010 officers Termination of appointment of director (Adam Ryan) 2 Buy now
12 Aug 2010 officers Appointment of director (James Bernard Clarke) 3 Buy now
01 Feb 2010 incorporation Incorporation Company 36 Buy now