Advanced company searchLink opens in new window

MSP PARTNERSHIP LIMITED

Company number 06550228

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)
28 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
22 Nov 2013 4.68 Liquidators' statement of receipts and payments to 29 October 2013
16 May 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Nov 2012 4.20 Statement of affairs with form 4.19
06 Nov 2012 600 Appointment of a voluntary liquidator
06 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Oct 2012 AD01 Registered office address changed from 98 Commercial Road London E1 1NU United Kingdom on 30 October 2012
16 Oct 2012 TM01 Termination of appointment of Pabel Chowdhury as a director
20 Sep 2012 AD01 Registered office address changed from 98 Commercial Road London E1 1NU United Kingdom on 20 September 2012
20 Sep 2012 AD01 Registered office address changed from 20 New Road London E1 2AX on 20 September 2012
31 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-05-31
  • GBP 158,430
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
03 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
28 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 January 2011
  • GBP 47,600
15 Mar 2011 AA Total exemption full accounts made up to 31 July 2010
10 Mar 2011 TM01 Termination of appointment of Abdul Choudhury as a director
18 Jun 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Mr Shuhel Kadir Chowdhury on 1 January 2010
18 Jun 2010 CH01 Director's details changed for Mr Maruf Chowdhury on 1 January 2010
03 Feb 2010 AA Total exemption full accounts made up to 31 July 2009
26 May 2009 363a Return made up to 31/03/09; full list of members
10 Nov 2008 225 Accounting reference date extended from 31/03/2009 to 31/07/2009