- Company Overview for MSGB LIMITED (06681616)
- Filing history for MSGB LIMITED (06681616)
- People for MSGB LIMITED (06681616)
- Insolvency for MSGB LIMITED (06681616)
- More for MSGB LIMITED (06681616)
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) |
---|---|---|---|
05 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 February 2017 | |
18 Jan 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 May 2016 | AD01 | Registered office address changed from C/O Cba 39 Castle Street Leicester LE1 5WN to C/O Cba 39 Castle Street Leicester LE1 5WN on 5 May 2016 | |
27 Apr 2016 | AD01 | Registered office address changed from 7 Portland Road Birmingham B16 9HN to C/O Cba 39 Castle Street Leicester LE1 5WN on 27 April 2016 | |
07 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
07 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
14 Oct 2015 | CERTNM |
Company name changed medical solutions (GB) LTD\certificate issued on 14/10/15
|
|
09 Jun 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
09 Jun 2015 | AD01 | Registered office address changed from 26 the Green Kings Norton Birmingham B38 8SD to 7 Portland Road Birmingham B16 9HN on 9 June 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
09 Jan 2014 | AP01 | Appointment of Mr Michael John Wakeman as a director | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
30 Jun 2011 | AD01 | Registered office address changed from 30a the Green Kings Norton Birmingham B38 8SD United Kingdom on 30 June 2011 | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
11 Mar 2011 | CH01 | Director's details changed for Mr Philip Michael Watson on 10 March 2011 | |
11 Mar 2011 | AD01 | Registered office address changed from 30a the Green Birmingham B38 8SD on 11 March 2011 | |
02 Sep 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders |