- Company Overview for MSD CONTROLS LTD (07899557)
- Filing history for MSD CONTROLS LTD (07899557)
- People for MSD CONTROLS LTD (07899557)
- More for MSD CONTROLS LTD (07899557)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jun 2017 | AD01 | Registered office address changed from 66 st Peters Avenue Cleethorpes N E Lincs DN35 8HP to 66 st Peters Avenue Cleethorpes DN35 8HP on 10 June 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Mark Sykes Drinkell as a director on 19 April 2017 | |
19 Apr 2017 | AP01 | Appointment of Mr Luke Jones as a director on 19 April 2017 | |
27 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 1 August 2014
|
|
28 Feb 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
13 Jan 2012 | AP01 | Appointment of Mark Sykes Drinkell as a director | |
11 Jan 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
06 Jan 2012 | NEWINC |
Incorporation
|