Advanced company searchLink opens in new window

MSM PROPERTY SERVICES LIMITED

Company number 05655576

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)
01 Feb 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Feb 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Feb 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Shirley Maxine Errington on 7 October 2009
19 Feb 2010 CH03 Secretary's details changed for Shirley Maxine Errington on 7 October 2009
19 Feb 2010 CH01 Director's details changed for Michael James Errington on 7 October 2009
06 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
29 Oct 2009 AD01 Registered office address changed from Camomile House 69 Bittering Street Gressenhall Dereham Norfolk NR20 4EQ on 29 October 2009
15 May 2009 DISS40 Compulsory strike-off action has been discontinued
14 May 2009 363a Return made up to 15/12/08; full list of members
14 May 2009 363a Return made up to 15/12/07; full list of members
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
15 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
29 Jan 2007 363s Return made up to 15/12/06; full list of members
10 May 2006 395 Particulars of mortgage/charge
26 Jan 2006 88(2)R Ad 17/01/06--------- £ si 1@1=1 £ ic 1/2
03 Jan 2006 288b Secretary resigned
15 Dec 2005 NEWINC Incorporation