Advanced company searchLink opens in new window

MSIP LIMITED

Company number 06572767

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)
19 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2011 SOAS(A) Voluntary strike-off action has been suspended
02 Feb 2011 TM01 Termination of appointment of Donald Moir as a director
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2010 DS01 Application to strike the company off the register
19 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Aug 2010 CH01 Director's details changed for Mr Stephen Anthony Burnett on 13 August 2010
11 May 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
Statement of capital on 2010-05-11
  • GBP 343,500
02 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
21 May 2009 363a Return made up to 22/04/09; full list of members
20 Apr 2009 288a Director appointed donald james moir
20 Apr 2009 288b Appointment Terminated Director graeme charters
20 Apr 2009 288b Appointment Terminated Director tracey mcfarlane
20 Apr 2009 288b Appointment Terminated Director nigel le quesne
17 Apr 2009 288a Director appointed stephen anthony burnett
20 Jun 2008 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
12 May 2008 395 Particulars of a mortgage or charge / charge no: 1
22 Apr 2008 288b Appointment Terminated Secretary Incorporate Secretariat LIMITED
22 Apr 2008 NEWINC Incorporation