- Company Overview for MSP PARTNERSHIP LIMITED (06550228)
- Filing history for MSP PARTNERSHIP LIMITED (06550228)
- People for MSP PARTNERSHIP LIMITED (06550228)
- Charges for MSP PARTNERSHIP LIMITED (06550228)
- Insolvency for MSP PARTNERSHIP LIMITED (06550228)
- More for MSP PARTNERSHIP LIMITED (06550228)
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
|
|
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
|
|
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
|
|
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 |