- Company Overview for MANAGEMENT SERVICES SOUTH EAST LTD (10575306)
- Filing history for MANAGEMENT SERVICES SOUTH EAST LTD (10575306)
- People for MANAGEMENT SERVICES SOUTH EAST LTD (10575306)
- Insolvency for MANAGEMENT SERVICES SOUTH EAST LTD (10575306)
- More for MANAGEMENT SERVICES SOUTH EAST LTD (10575306)
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 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 July 2019 | |
23 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2018 | LIQ02 | Statement of affairs | |
19 Jun 2018 | AD01 | Registered office address changed from First Floor High Street Histon Cambridge Cambridgeshire CB24 9JD England to C/O B & C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 19 June 2018 | |
04 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2017 | AD01 | Registered office address changed from Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY England to First Floor High Street Histon Cambridge Cambridgeshire CB24 9JD on 1 December 2017 | |
01 Dec 2017 | CH01 | Director's details changed for Mr Daryn Thomas Ferguson on 1 December 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY United Kingdom to Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY on 23 October 2017 | |
23 Oct 2017 | CH01 | Director's details changed for Mr Daryn Thomas Ferguson on 23 October 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
20 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-20
|