MSTY LIMITED

08328907
48 WARWICK STREET WARWICK STREET LONDON ENGLAND W1B 5AW

Documents

Documents
Date Category Description Pages
30 Nov 2019 gazette Gazette Dissolved Liquidation 1 Buy now
30 Aug 2019 insolvency Liquidation Compulsory Completion 1 Buy now
27 Mar 2017 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
07 Nov 2016 officers Termination of appointment of director (Kevin Falconer) 1 Buy now
14 Sep 2016 accounts Annual Accounts 4 Buy now
11 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2016 annual-return Annual Return 11 Buy now
26 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Dec 2015 capital Return of Allotment of shares 7 Buy now
30 Nov 2015 resolution Resolution 41 Buy now
27 Nov 2015 capital Return of Allotment of shares 5 Buy now
27 Nov 2015 resolution Resolution 1 Buy now
05 Nov 2015 capital Return of Allotment of shares 6 Buy now
23 Oct 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Oct 2015 resolution Resolution 1 Buy now
02 Sep 2015 capital Return of Allotment of shares 6 Buy now
02 Sep 2015 resolution Resolution 1 Buy now
13 Jul 2015 accounts Annual Accounts 6 Buy now
24 Jun 2015 capital Return of Allotment of shares 5 Buy now
22 Jun 2015 officers Appointment of director (Mr Kevin Falconer) 2 Buy now
18 Jun 2015 officers Appointment of director (Mr Grant Bovey) 3 Buy now
18 Jun 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 15 Buy now
03 Jun 2015 capital Return of Allotment of shares 6 Buy now
03 Jun 2015 capital Return of Allotment of shares 4 Buy now
03 Jun 2015 capital Return of Allotment of shares 4 Buy now
03 Jun 2015 resolution Resolution 1 Buy now
03 Jun 2015 resolution Resolution 2 Buy now
18 Mar 2015 resolution Resolution 41 Buy now
21 Feb 2015 annual-return Annual Return 5 Buy now
16 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2014 capital Return of Allotment of shares 4 Buy now
16 Sep 2014 accounts Annual Accounts 4 Buy now
08 Jul 2014 officers Change of particulars for director (Mr Neil James Barnett) 2 Buy now
23 Dec 2013 annual-return Annual Return 3 Buy now
18 Nov 2013 officers Change of particulars for director (Mr Neil James Barnett) 2 Buy now
18 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 May 2013 officers Change of particulars for director (Mr Neil James Barnett) 2 Buy now
28 Mar 2013 change-of-name Certificate Change Of Name Company 3 Buy now
15 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2012 incorporation Incorporation Company 35 Buy now