Advanced company searchLink opens in new window

MSA ACQUISITIONS CO. LIMITED

Company number 03534888

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)
09 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
09 Mar 2016 4.68 Liquidators' statement of receipts and payments to 29 December 2015
16 Feb 2015 MR04 Satisfaction of charge 3 in full
16 Feb 2015 MR04 Satisfaction of charge 6 in full
16 Feb 2015 MR04 Satisfaction of charge 4 in full
16 Feb 2015 MR04 Satisfaction of charge 5 in full
21 Jan 2015 AD01 Registered office address changed from Roadchef House, Norton Canes Msa Betty's Lane Norton Canes Cannock Staffordshire WS11 9UX to 1 More London Place London SE1 2AF on 21 January 2015
20 Jan 2015 600 Appointment of a voluntary liquidator
20 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-30
20 Jan 2015 4.70 Declaration of solvency
24 Dec 2014 TM01 Termination of appointment of Finsbury Corporate Services Limited as a director on 12 December 2014
14 Jul 2014 AR01 Annual return made up to 27 June 2014
Statement of capital on 2014-07-14
  • GBP 1,000.03
10 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
06 Sep 2013 AA Group of companies' accounts made up to 1 January 2013
11 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
19 Oct 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
14 Aug 2012 AA Group of companies' accounts made up to 3 January 2012
08 Nov 2011 AA Group of companies' accounts made up to 4 January 2011
12 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
01 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 5
01 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 6
24 Jun 2011 TM01 Termination of appointment of Eran Meytal as a director
24 Jun 2011 AP01 Appointment of Mr Barak Mashraki as a director
19 Apr 2011 MEM/ARTS Memorandum and Articles of Association