- Company Overview for 2E2 MS LIMITED (04543345)
- Filing history for 2E2 MS LIMITED (04543345)
- People for 2E2 MS LIMITED (04543345)
- Charges for 2E2 MS LIMITED (04543345)
- Insolvency for 2E2 MS LIMITED (04543345)
- More for 2E2 MS LIMITED (04543345)
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) |
---|---|---|---|
10 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 January 2015 | |
17 Mar 2014 | AD01 | Registered office address changed from C/O Fti Consulting Llp Midtown 322 High Holborn London WC1V 7PB on 17 March 2014 | |
20 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2014 | 2.24B | Administrator's progress report to 7 January 2014 | |
16 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
28 Aug 2013 | 2.24B | Administrator's progress report to 13 August 2013 | |
15 Apr 2013 | 2.17B | Statement of administrator's proposal | |
15 Apr 2013 | F2.18 | Notice of deemed approval of proposals | |
10 Apr 2013 | 2.17B | Statement of administrator's proposal | |
05 Apr 2013 | 2.17B | Statement of administrator's proposal | |
04 Apr 2013 | 2.16B | Statement of affairs with form 2.14B | |
15 Mar 2013 | 2.16B | Statement of affairs with form 2.14B | |
19 Feb 2013 | AD01 | Registered office address changed from the Mansion House Benham Valence Newbury Berkshire RG20 8LU on 19 February 2013 | |
19 Feb 2013 | 2.12B | Appointment of an administrator | |
10 Oct 2012 | AR01 |
Annual return made up to 24 September 2012 with full list of shareholders
Statement of capital on 2012-10-10
|
|
10 Oct 2012 | CH01 | Director's details changed for Nicholas Paul Grossman on 7 July 2012 | |
24 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Jan 2012 | CH01 | Director's details changed for Mark Stevens Mcveigh on 12 January 2012 | |
08 Jan 2012 | CH01 | Director's details changed for Mark Stevens Mcveigh on 8 January 2012 | |
08 Jan 2012 | CH01 | Director's details changed for Nicholas Paul Grossman on 8 January 2012 | |
08 Jan 2012 | CH03 | Secretary's details changed for Nicholas Paul Grossman on 8 January 2012 | |
11 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders |