Advanced company searchLink opens in new window

M SCIENCE LIMITED

Company number 04506141

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)
08 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2022 TM01 Termination of appointment of Paul Stephen Spencer as a director on 24 August 2020
16 Feb 2022 TM01 Termination of appointment of Geoffrey Adrian Love as a director on 8 November 2019
08 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
28 Jun 2021 600 Appointment of a voluntary liquidator
28 Jun 2021 LIQ10 Removal of liquidator by court order
22 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 19 December 2020
07 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 19 December 2019
21 Feb 2019 CH01 Director's details changed for Mr Paul Eric Jonathon Burton on 15 February 2019
21 Jan 2019 AD01 Registered office address changed from 20 Wollaton Street Nottingham NG1 5FW England to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 21 January 2019
15 Jan 2019 LIQ01 Declaration of solvency
15 Jan 2019 600 Appointment of a voluntary liquidator
15 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-20
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
23 Jul 2018 PSC02 Notification of Esendex Holdings Limited as a person with significant control on 28 February 2018
23 Jul 2018 PSC07 Cessation of Codestone Group Ltd as a person with significant control on 28 February 2018
12 Jun 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
13 Mar 2018 AP01 Appointment of Mr Hayden David Robinson as a director on 28 February 2018
13 Mar 2018 AP01 Appointment of Mr Paul Eric Jonathon Burton as a director on 28 February 2018
13 Mar 2018 AP01 Appointment of Mr Geoffrey Adrian Love as a director on 28 February 2018
13 Mar 2018 AP01 Appointment of Mr Paul Stephen Spencer as a director on 28 February 2018
13 Mar 2018 AD01 Registered office address changed from 2 Nuffield Road Nuffield Industrial Estate Poole Dorset BH17 0RB to 20 Wollaton Street Nottingham NG1 5FW on 13 March 2018
13 Mar 2018 TM02 Termination of appointment of Daniel Hobson as a secretary on 28 February 2018
13 Mar 2018 TM01 Termination of appointment of Debbie Seeley as a director on 28 February 2018
13 Mar 2018 TM01 Termination of appointment of Gregory John Neilson as a director on 28 February 2018