- Company Overview for MSE (UK) LIMITED (05098052)
- Filing history for MSE (UK) LIMITED (05098052)
- People for MSE (UK) LIMITED (05098052)
- Charges for MSE (UK) LIMITED (05098052)
- Insolvency for MSE (UK) LIMITED (05098052)
- More for MSE (UK) LIMITED (05098052)
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) |
---|---|---|---|
23 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2024 | |
15 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2023 | |
15 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2022 | |
23 Mar 2022 | AD01 | Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 23 March 2022 | |
15 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2021 | |
19 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2020 | |
12 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2019 | |
25 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from 57 Kangley Bridge Road Lower Sydenham London SE26 5BA United Kingdom to 142-148 Main Road Sidcup Kent DA14 6NZ on 5 January 2018 | |
30 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Jun 2017 | TM01 | Termination of appointment of Mark Richard Henderson as a director on 27 May 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
06 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
19 Nov 2015 | CH01 | Director's details changed for Mrs Jacqueline Grace Henderson on 19 November 2015 | |
19 Nov 2015 | CH03 | Secretary's details changed for Mr Mark Henderson on 19 November 2015 | |
19 Nov 2015 | CH01 | Director's details changed for Mr Mark Henderson on 19 November 2015 | |
19 Nov 2015 | CH01 | Director's details changed for Mrs Nerissa Louise Henderson on 19 November 2015 | |
19 Nov 2015 | CH01 | Director's details changed for Mr Alex Fraser Henderson on 19 November 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from Mse Ltd Mse Henderson Biomedical Worsley Bridge Road Lower Sydenham London SE26 5AZ to 57 Kangley Bridge Road Lower Sydenham London SE26 5BA on 19 November 2015 | |
14 Aug 2015 | MR01 | Registration of charge 050980520002, created on 14 August 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |