- Company Overview for MSBT INTERNATIONAL PLC (08160397)
- Filing history for MSBT INTERNATIONAL PLC (08160397)
- People for MSBT INTERNATIONAL PLC (08160397)
- More for MSBT INTERNATIONAL PLC (08160397)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
10 Jan 2017 | TM01 | Termination of appointment of Malcolm David Kennedy as a director on 10 January 2017 | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2016 | AD01 | Registered office address changed from C/O Sanchez Y Sanchez Legal Services 1 Great Eastern Road Sudbury Suffolk CO10 2TJ to Brms House Milner Road Chilton Industrial Estate Sudbury Suffolk CO10 2XG on 31 May 2016 | |
28 May 2016 | CH01 | Director's details changed for Mr Dermot Joseph Sullivan on 28 May 2016 | |
05 Apr 2016 | AP01 | Appointment of Mrs Bao Ngan Truong as a director on 3 April 2016 | |
05 Apr 2016 | AP01 | Appointment of Mr Dermot Joseph Sullivan as a director on 3 April 2016 | |
03 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
09 Dec 2015 | CERTNM |
Company name changed resort care international PLC\certificate issued on 09/12/15
|
|
09 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
24 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
09 Aug 2014 | AP01 | Appointment of Mr Malcolm David Kennedy as a director on 8 August 2014 | |
09 Aug 2014 | TM01 | Termination of appointment of Marc Adam Gummer as a director on 8 August 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
27 Jun 2014 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
|
|
27 Jun 2014 | CH01 | Director's details changed for Mr Mitchell John Smith on 27 June 2014 | |
27 Jun 2014 | CH03 | Secretary's details changed for Mr Mitchell Smith on 27 June 2014 | |
07 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2014 | AA | Accounts for a dormant company made up to 31 July 2013 |