- Company Overview for MSC BUSINESS CAPITAL LIMITED (06130369)
- Filing history for MSC BUSINESS CAPITAL LIMITED (06130369)
- People for MSC BUSINESS CAPITAL LIMITED (06130369)
- More for MSC BUSINESS CAPITAL LIMITED (06130369)
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) |
---|---|---|---|
03 Apr 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
19 Mar 2013 | AD01 | Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 19 March 2013 | |
28 Jun 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
19 Jan 2012 | CONNOT | Change of name notice | |
16 Dec 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
09 Apr 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
24 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
16 Mar 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
20 Jul 2009 | 288b | Appointment terminated secretary mortonthorpe secretarial services LIMITED | |
21 May 2009 | 363a | Return made up to 27/02/09; full list of members | |
21 May 2009 | 225 | Accounting reference date extended from 28/02/2009 to 30/04/2009 | |
06 Nov 2008 | AA | Accounts for a dormant company made up to 29 February 2008 | |
04 Mar 2008 | 363a | Return made up to 27/02/08; full list of members | |
04 Apr 2007 | CERTNM | Company name changed msc business funding LIMITED\certificate issued on 04/04/07 | |
30 Mar 2007 | 288b | Director resigned | |
30 Mar 2007 | 288a | New director appointed | |
27 Feb 2007 | NEWINC | Incorporation |