MSP RENEWABLE HOLDINGS LIMITED

07810588
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA

Documents

Documents
Date Category Description Pages
13 Jun 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
27 Jun 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
28 Jun 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
07 May 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 May 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 May 2021 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
06 May 2021 resolution Resolution 1 Buy now
08 Jan 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jan 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
06 Jul 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
21 May 2019 gazette Gazette Notice Compulsory 1 Buy now
24 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2017 accounts Annual Accounts 9 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2016 accounts Annual Accounts 6 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2016 capital Return of purchase of own shares 3 Buy now
20 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jan 2016 annual-return Annual Return 6 Buy now
14 Jan 2016 change-of-name Certificate Change Of Name Company 3 Buy now
12 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
17 Oct 2015 accounts Annual Accounts 6 Buy now
14 Jul 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Jul 2015 capital Statement of capital (Section 108) 4 Buy now
14 Jul 2015 insolvency Solvency Statement dated 27/03/15 1 Buy now
14 Jul 2015 resolution Resolution 1 Buy now
22 Jan 2015 accounts Annual Accounts 5 Buy now
11 Dec 2014 annual-return Annual Return 6 Buy now
05 Dec 2014 officers Change of particulars for director (Mr James Charles Wilcox) 2 Buy now
29 Aug 2014 officers Termination of appointment of director (Michael Cedric Annis) 1 Buy now
28 May 2014 officers Termination of appointment of director (Tim Ryan) 1 Buy now
01 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Apr 2014 officers Termination of appointment of director (Ray Noble) 1 Buy now
04 Apr 2014 officers Appointment of director (Mr Michael Cedric Annis) 2 Buy now
12 Dec 2013 annual-return Annual Return 7 Buy now
31 Oct 2013 officers Termination of appointment of director (Kenneth Moss) 2 Buy now
18 Sep 2013 accounts Annual Accounts 5 Buy now
14 May 2013 officers Appointment of director (Mr Clive William Thomas) 3 Buy now
13 Feb 2013 officers Termination of appointment of director (Adam Oliver) 1 Buy now
06 Feb 2013 capital Return of Allotment of shares 4 Buy now
12 Nov 2012 annual-return Annual Return 18 Buy now
23 Oct 2012 officers Appointment of director (Tim Ryan) 3 Buy now
15 Oct 2012 officers Appointment of director (Mr Ray Noble) 3 Buy now
22 Aug 2012 capital Return of Allotment of shares 4 Buy now
10 Jul 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
29 Jun 2012 capital Return of Allotment of shares 4 Buy now
18 May 2012 officers Appointment of director (James Charles Wilcox) 2 Buy now
18 May 2012 officers Appointment of director (Mr. Adam James Oliver) 2 Buy now
10 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Feb 2012 capital Return of Allotment of shares 12 Buy now
20 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Oct 2011 incorporation Incorporation Company 21 Buy now