- Company Overview for MSC & MMT UK LIMITED (SC346854)
- Filing history for MSC & MMT UK LIMITED (SC346854)
- People for MSC & MMT UK LIMITED (SC346854)
- Charges for MSC & MMT UK LIMITED (SC346854)
- More for MSC & MMT UK LIMITED (SC346854)
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) |
---|---|---|---|
29 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Aug 2011 | AR01 |
Annual return made up to 8 August 2011 with full list of shareholders
Statement of capital on 2011-08-11
|
|
09 Aug 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Mrs Martine Horne on 8 August 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Mr Harrison Robert Horne on 8 August 2010 | |
10 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Feb 2010 | AR01 | Annual return made up to 8 August 2009 with full list of shareholders | |
15 Apr 2009 | 225 | Accounting reference date extended from 31/08/2009 to 31/12/2009 | |
22 Jan 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
08 Aug 2008 | NEWINC | Incorporation |