Advanced company searchLink opens in new window

M-SQUARED CONTRACT SERVICES LIMITED

Company number 02965580

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2012 DS01 Application to strike the company off the register
18 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
12 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
Statement of capital on 2012-09-12
  • GBP 100
04 Oct 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
30 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
01 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
08 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Melvyn James Morris on 9 October 2009
25 Sep 2009 AA Total exemption full accounts made up to 31 March 2009
11 Sep 2009 363a Return made up to 07/09/09; full list of members
03 Nov 2008 AA Total exemption full accounts made up to 31 March 2008
18 Sep 2008 363a Return made up to 07/09/08; full list of members
18 Sep 2008 288c Director's Change of Particulars / melvyn morris / 30/09/2007 / HouseName/Number was: , now: 38; Street was: 6 bassett road, now: fallows road; Post Code was: GL54 3QJ, now: GL54 3QQ; Country was: , now: uk
18 Sep 2008 288c Secretary's Change of Particulars / ann morris / 30/09/2007 / HouseName/Number was: , now: 38; Street was: 6 bassett road, now: fallows road; Post Code was: GL54 3, now: GL54 3QQ; Country was: , now: uk
01 Dec 2007 AA Total exemption full accounts made up to 31 March 2007
17 Sep 2007 363a Return made up to 07/09/07; full list of members
01 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
13 Oct 2006 287 Registered office changed on 13/10/06 from: 6 bassett road northleach cheltenham glos GL54 3QJ
04 Oct 2006 363a Return made up to 07/09/06; full list of members
04 Oct 2006 288c Director's particulars changed
04 Oct 2006 288c Secretary's particulars changed
14 Dec 2005 AA Total exemption full accounts made up to 31 March 2005
24 Nov 2005 287 Registered office changed on 24/11/05 from: 14 the stables burford road lechlade gloucertershire GL7 3FE