- Company Overview for MSC TECHNOLOGIES LIMITED (10884899)
- Filing history for MSC TECHNOLOGIES LIMITED (10884899)
- People for MSC TECHNOLOGIES LIMITED (10884899)
- More for MSC TECHNOLOGIES LIMITED (10884899)
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) |
---|---|---|---|
15 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2023 | AD01 | Registered office address changed from Chilterns House Eton Place 64 High Street Slough SL1 7JT to 32 Irby Road Wirral CH61 6XE on 22 March 2023 | |
11 Jan 2023 | AD01 | Registered office address changed from 32 Irby Road Wirral CH61 6XE United Kingdom to Chilterns House Eton Place 64 High Street Slough SL1 7JT on 11 January 2023 | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
10 Nov 2021 | AD01 | Registered office address changed from The Plaza C/O O'connors Llp 100 Old Hall Street Liverpool L3 9QJ United Kingdom to 32 Irby Road Wirral CH61 6XE on 10 November 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
27 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
25 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Mar 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 December 2018 | |
04 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
03 Dec 2018 | PSC07 | Cessation of Leonard Morris Spofforth as a person with significant control on 8 August 2017 | |
03 Dec 2018 | PSC07 | Cessation of Gillian Spofforth as a person with significant control on 8 August 2017 | |
03 Dec 2018 | PSC01 | Notification of John Spofforth as a person with significant control on 8 August 2017 |