- Company Overview for MSK ASSOCIATES LIMITED (04431150)
- Filing history for MSK ASSOCIATES LIMITED (04431150)
- People for MSK ASSOCIATES LIMITED (04431150)
- More for MSK ASSOCIATES LIMITED (04431150)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
25 Jun 2019 | PSC04 | Change of details for Mr Murray Stewart Keiller as a person with significant control on 24 June 2019 | |
24 Jun 2019 | CH01 | Director's details changed for Mr Murray Stewart Keiller on 24 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
07 Jul 2017 | PSC01 | Notification of Murray Stewart Keiller as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Murray Stewart Keiller as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
09 Mar 2017 | AD01 | Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 9 March 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
09 May 2016 | CH01 | Director's details changed for Mr Murray Stewart Keiller on 9 May 2016 | |
21 Apr 2016 | CH01 | Director's details changed for Mr Murray Stewart Keiller on 21 April 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Feb 2016 | TM02 | Termination of appointment of Deborah Clare Keiller as a secretary on 1 May 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
20 Jun 2014 | AD01 | Registered office address changed from 29 Gay Street Bath Avon BA1 2NT on 20 June 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders |