- Company Overview for M.S.G. CIVIL DESIGN LIMITED (06178923)
- Filing history for M.S.G. CIVIL DESIGN LIMITED (06178923)
- People for M.S.G. CIVIL DESIGN LIMITED (06178923)
- More for M.S.G. CIVIL DESIGN LIMITED (06178923)
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 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 May 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Dec 2013 | AD01 | Registered office address changed from Skene House 6 Middleton Lane Middleton St. George Darlington County Durham DL2 1AA England on 16 December 2013 | |
09 May 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 May 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
18 May 2012 | CH01 | Director's details changed for Mr Stewart Thompson on 18 May 2012 | |
18 May 2012 | CH03 | Secretary's details changed for Mrs Nicola Thompson on 18 May 2012 | |
16 May 2012 | AD01 | Registered office address changed from 24 Chapel Street Middleton St. George Darlington County Durham DL2 1DA on 16 May 2012 | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Apr 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
19 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
13 May 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for Simon Jones on 22 March 2010 | |
13 May 2010 | CH03 | Secretary's details changed for Nicola Thompson on 22 March 2010 | |
13 May 2010 | CH01 | Director's details changed for Stewart Thompson on 22 March 2010 | |
05 Apr 2010 | TM01 | Termination of appointment of Simon Jones as a director | |
30 Dec 2009 | AA | Total exemption full accounts made up to 31 March 2009 |