Advanced company searchLink opens in new window

MSFC LIMITED

Company number 03287591

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)
27 Mar 2015 AA Full accounts made up to 31 July 2014
04 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
13 May 2014 AD02 Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
12 May 2014 AP03 Appointment of Janie Orr as a secretary
12 May 2014 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
14 Mar 2014 AA Full accounts made up to 31 July 2013
06 Feb 2014 AP01 Appointment of Mr Antony Ronald Wadsworth as a director
10 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
18 Nov 2013 CH01 Director's details changed for Janie Orr on 30 May 2013
21 Oct 2013 TM01 Termination of appointment of John Deacon as a director
07 Aug 2013 MISC Aud res sect 519
30 May 2013 AD01 Registered office address changed from 27 Wrights Lane London W8 5SW on 30 May 2013
11 Apr 2013 AA Full accounts made up to 31 July 2012
11 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
15 Mar 2012 AA Full accounts made up to 31 July 2011
28 Feb 2012 AD03 Register(s) moved to registered inspection location
21 Feb 2012 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
08 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
11 May 2011 AA Full accounts made up to 31 July 2010
11 Jan 2011 CH01 Director's details changed for Janie Orr on 10 January 2011
22 Dec 2010 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
21 Dec 2010 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
21 Dec 2010 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
08 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders