- Company Overview for MS101 LIMITED (06985736)
- Filing history for MS101 LIMITED (06985736)
- People for MS101 LIMITED (06985736)
- More for MS101 LIMITED (06985736)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2016 | DS01 | Application to strike the company off the register | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
05 Aug 2015 | AD01 | Registered office address changed from 6 Ridge House Ridgehouse Drive Stoke on Trent Staffordshire ST1 5TL to The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL on 5 August 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 31 July 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
15 Aug 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
25 Aug 2010 | CH01 | Director's details changed for Susan Knight on 8 August 2010 | |
13 Sep 2009 | 225 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 | |
24 Aug 2009 | 288a | Director appointed peter roy turner | |
19 Aug 2009 | 288a | Director appointed susan knight | |
19 Aug 2009 | 288a | Secretary appointed janet margaret turner | |
12 Aug 2009 | 288b | Appointment terminated director barbara kahan | |
08 Aug 2009 | NEWINC | Incorporation |