Advanced company searchLink opens in new window

MSF TECHNOLOGIES LIMITED

Company number 08705863

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2021 AM23 Notice of move from Administration to Dissolution
24 Jun 2021 AM10 Administrator's progress report
12 Jan 2021 AM10 Administrator's progress report
20 Nov 2020 AM19 Notice of extension of period of Administration
06 Oct 2020 AM10 Administrator's progress report
06 Jul 2020 TM01 Termination of appointment of David Morgan as a director on 17 December 2019
05 Mar 2020 AM02 Statement of affairs with form AM02SOA
06 Feb 2020 AM06 Notice of deemed approval of proposals
21 Jan 2020 AM03 Statement of administrator's proposal
16 Dec 2019 AD01 Registered office address changed from Peters Elworthy and Moore Salisbury House Station Road Cambridge CB1 2LA to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on 16 December 2019
13 Dec 2019 AM01 Appointment of an administrator
05 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2019 TM01 Termination of appointment of William Robert Stanton as a director on 24 October 2019
25 Oct 2019 TM01 Termination of appointment of Richard Barrington Stanton as a director on 24 October 2019
25 Oct 2019 TM01 Termination of appointment of Patrick Vavasseur Fisher as a director on 24 October 2019
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 13 September 2019
  • GBP 3,023.66
03 Sep 2019 TM01 Termination of appointment of Humphrey Julian Nokes as a director on 26 June 2019
20 Aug 2019 SH01 Statement of capital following an allotment of shares on 2 August 2019
  • GBP 2,997.66
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 2,799.38
24 Jun 2019 TM01 Termination of appointment of Martin Lionel Beaumont as a director on 4 June 2019
23 May 2019 SH01 Statement of capital following an allotment of shares on 20 February 2019
  • GBP 2,688.88
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
13 Feb 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018