Advanced company searchLink opens in new window

MS SERVICES (LINCS) LTD

Company number 05701371

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)
05 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2011 DS01 Application to strike the company off the register
04 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
10 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
Statement of capital on 2011-02-10
  • GBP 100
18 May 2010 AA Total exemption small company accounts made up to 31 May 2009
08 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Christopher Stephen Gilbert Murphy on 8 February 2010
12 Jan 2010 AD01 Registered office address changed from 20 Burton Road Lincoln Lincolnshire LN1 3LB on 12 January 2010
09 Feb 2009 363a Return made up to 07/02/09; full list of members
09 Feb 2009 288b Appointment Terminated Secretary richard birch
02 Jun 2008 AA Accounts made up to 31 May 2008
03 Mar 2008 363a Return made up to 07/02/08; full list of members
15 Nov 2007 AA Accounts made up to 31 May 2007
15 Mar 2007 363s Return made up to 07/02/07; full list of members
15 Mar 2007 363(288) Secretary's particulars changed;director's particulars changed
15 Mar 2007 287 Registered office changed on 15/03/07 from: unit f hillcroft business park whisby road lincoln lincolnshire LN6 3QT
28 Sep 2006 287 Registered office changed on 28/09/06 from: 39 queen street market rasen lincolnshire LN8 3EN
07 Mar 2006 88(2)R Ad 07/02/06--------- £ si 98@1=98 £ ic 2/100
07 Mar 2006 225 Accounting reference date extended from 28/02/07 to 31/05/07
27 Feb 2006 288a New secretary appointed
27 Feb 2006 288a New director appointed
27 Feb 2006 288b Secretary resigned;director resigned
27 Feb 2006 288b Director resigned
27 Feb 2006 287 Registered office changed on 27/02/06 from: 12-14 st mary`s street newport shropshire TF10 7AB