- Company Overview for MSW TECHNICAL ELECTRICAL SERVICES LIMITED (05907548)
- Filing history for MSW TECHNICAL ELECTRICAL SERVICES LIMITED (05907548)
- People for MSW TECHNICAL ELECTRICAL SERVICES LIMITED (05907548)
- More for MSW TECHNICAL ELECTRICAL SERVICES LIMITED (05907548)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2018 | RP04AR01 | Second filing of the annual return made up to 16 August 2010 | |
23 Aug 2018 | RP04AR01 | Second filing of the annual return made up to 16 August 2015 | |
23 Aug 2018 | RP04AR01 | Second filing of the annual return made up to 16 August 2014 | |
23 Aug 2018 | RP04AR01 | Second filing of the annual return made up to 16 August 2013 | |
23 Aug 2018 | RP04AR01 | Second filing of the annual return made up to 16 August 2012 | |
23 Aug 2018 | RP04AR01 | Second filing of the annual return made up to 16 August 2011 | |
18 Aug 2018 | DS01 | Application to strike the company off the register | |
23 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
17 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Mar 2016 | AD01 | Registered office address changed from , the Loft, Unit 11 Hunthay Business Park, Axminster, Devon, EX13 5RJ to 61 Charlestown Road Glossop Derbyshire SK13 8LB on 15 March 2016 | |
30 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-30
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
31 Oct 2014 | AD01 | Registered office address changed from , Highdown, Lime Kiln Lane, Uplyme, Lyme Regis, DT7 3XG to 61 Charlestown Road Glossop Derbyshire SK13 8LB on 31 October 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
15 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 Aug 2012 | AR01 |
Annual return made up to 16 August 2012 with full list of shareholders
|
|
22 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Sep 2011 | AR01 |
Annual return made up to 16 August 2011 with full list of shareholders
|