Advanced company searchLink opens in new window

MS INVESTMENTS MK LIMITED

Company number 05740788

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)
29 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2010 DS01 Application to strike the company off the register
27 Apr 2010 AA Accounts for a dormant company made up to 31 March 2010
08 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
Statement of capital on 2010-04-08
  • GBP 2
08 Apr 2010 CH01 Director's details changed for Sally May Northfield on 1 October 2009
08 Apr 2010 CH01 Director's details changed for Melvyn John Northfield on 1 October 2009
11 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
31 Mar 2009 363a Return made up to 13/03/09; full list of members
10 Feb 2009 287 Registered office changed on 10/02/2009 from 98 walton street aylesbury buckinghamshire HP21 7QP
02 Feb 2009 AA Accounts made up to 31 March 2008
08 Apr 2008 363a Return made up to 13/03/08; full list of members
08 Apr 2008 288c Director's Change of Particulars / melvyn northfield / 03/02/2008 / HouseName/Number was: , now: walnut barn,3; Street was: 3 march meadow, now: end farm; Area was: wavendon gate, now: water lane sherington; Post Town was: milton keynes, now: newport pagnell; Post Code was: MK7 7TB, now: MK16 9NT; Country was: , now: united kingdom
08 Apr 2008 288c Director and Secretary's Change of Particulars / sally northfield / 03/02/2008 / HouseName/Number was: , now: walnut barn,3; Street was: 3 march meadow, now: end farm; Area was: wavendon gate, now: water lane sherington; Post Town was: milton keynes, now: newport pagnell; Post Code was: MK7 7TB, now: MK16 9NT; Country was: , now: united kingdom
11 Dec 2007 AA Accounts made up to 31 March 2007
28 Mar 2007 363a Return made up to 13/03/07; full list of members
27 Apr 2006 88(2)R Ad 13/03/06--------- £ si 1@1=1 £ ic 1/2
07 Apr 2006 288b Director resigned
07 Apr 2006 288b Secretary resigned
07 Apr 2006 288a New director appointed
07 Apr 2006 288a New director appointed
07 Apr 2006 288a New secretary appointed
07 Apr 2006 287 Registered office changed on 07/04/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
13 Mar 2006 NEWINC Incorporation