Advanced company searchLink opens in new window

MSLTA LIMITED

Company number 02451768

Filter by category

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)
02 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2014 4.43 Notice of final account prior to dissolution
12 Jun 2013 LIQ MISC Insolvency:annual progress report - brought down date 31ST march 2013
05 Mar 2013 LIQ MISC Insolvency:s/s cert. Release of liquidator
31 Jan 2013 4.31 Appointment of a liquidator
31 Jan 2013 COCOMP Order of court to wind up
31 Jan 2013 LIQ MISC OC Court order insolvency:c/o - replacement of liquidator
11 Jun 2012 AD01 Registered office address changed from No 1 Pavilion Square Cricketers Way Westhoughton Bolton Lancashire BL5 3AJ on 11 June 2012
24 May 2012 LIQ MISC Insolvency:miscellaneous - progress report 01/04/2011 to 31/03/2012.
15 Nov 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Nov 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Jun 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Jun 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Apr 2011 4.31 Appointment of a liquidator
15 Apr 2011 COCOMP Order of court to wind up
09 Feb 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
Statement of capital on 2011-02-09
  • GBP 168,548
21 Jan 2011 TM01 Termination of appointment of Alwyn Gill as a director
11 Oct 2010 TM01 Termination of appointment of Richard Miles as a director
11 Oct 2010 TM02 Termination of appointment of Richard Miles as a secretary
02 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
08 Feb 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Richard David Miles on 12 December 2009
08 Feb 2010 CH01 Director's details changed for Alwyn Gill on 12 December 2009
03 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 5
17 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1