- Company Overview for MSA RESTORATION (UK) LIMITED (05319710)
- Filing history for MSA RESTORATION (UK) LIMITED (05319710)
- People for MSA RESTORATION (UK) LIMITED (05319710)
- Charges for MSA RESTORATION (UK) LIMITED (05319710)
- Insolvency for MSA RESTORATION (UK) LIMITED (05319710)
- More for MSA RESTORATION (UK) LIMITED (05319710)
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) |
---|---|---|---|
13 Mar 2014 | AC92 | Restoration by order of the court | |
15 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Mar 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2012 | |
16 Aug 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
16 Aug 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Jun 2011 | AD01 | Registered office address changed from Units 2 & 3 Wildmoor Mill Farm Mill Lane Wildmoor Bromsgrove Worcestershire B61 0BX United Kingdom on 10 June 2011 | |
09 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
09 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
09 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2011 | AR01 |
Annual return made up to 22 December 2010 with full list of shareholders
Statement of capital on 2011-03-24
|
|
05 Jan 2011 | AD01 | Registered office address changed from 131B Lincoln Road North Birmingham West Midlands B27 6RT on 5 January 2011 | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Sep 2010 | AD01 | Registered office address changed from 300 the Avenue Acocks Green Birmingham B27 6NU on 17 September 2010 | |
28 Jan 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Michael Bradshaw on 1 October 2009 | |
28 Jan 2010 | CH01 | Director's details changed for Susan Mary Bradshaw on 1 October 2009 | |
28 Jan 2010 | CH01 | Director's details changed for Alexander Worboys on 1 October 2009 | |
16 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
05 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Apr 2009 | 88(2) | Capitals not rolled up | |
20 Jan 2009 | 363a | Return made up to 22/12/08; full list of members | |
15 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Jan 2008 | 363a | Return made up to 22/12/07; full list of members | |
14 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |