- Company Overview for MSK SEARCH CONSULTANCY LIMITED (SC245580)
- Filing history for MSK SEARCH CONSULTANCY LIMITED (SC245580)
- People for MSK SEARCH CONSULTANCY LIMITED (SC245580)
- More for MSK SEARCH CONSULTANCY LIMITED (SC245580)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Mar 2018 | DS01 | Application to strike the company off the register | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
28 Sep 2016 | AD01 | Registered office address changed from Atn Chartered Accountants 38 Falkirk Road Bannockburn Stirling FK7 8AG Scotland to Atn Chartered Accountants 38 Falkirk Road Bannockburn Stirling FK7 8AG on 28 September 2016 | |
28 Sep 2016 | AD01 | Registered office address changed from Candie Lodge, Candie by Avonbridge Falkirk Stirlingshire FK1 2LE to Atn Chartered Accountants 38 Falkirk Road Bannockburn Stirling FK7 8AG on 28 September 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Shirley Alexander on 1 October 2009 | |
31 Mar 2010 | CH01 | Director's details changed for Catherine Strachan on 1 October 2009 |