Advanced company searchLink opens in new window

MSGB LIMITED

Company number 06681616

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)
05 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Apr 2017 4.68 Liquidators' statement of receipts and payments to 22 February 2017
18 Jan 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 May 2016 AD01 Registered office address changed from C/O Cba 39 Castle Street Leicester LE1 5WN to C/O Cba 39 Castle Street Leicester LE1 5WN on 5 May 2016
27 Apr 2016 AD01 Registered office address changed from 7 Portland Road Birmingham B16 9HN to C/O Cba 39 Castle Street Leicester LE1 5WN on 27 April 2016
07 Mar 2016 600 Appointment of a voluntary liquidator
07 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
07 Mar 2016 4.20 Statement of affairs with form 4.19
14 Oct 2015 CERTNM Company name changed medical solutions (GB) LTD\certificate issued on 14/10/15
  • RES15 ‐ Change company name resolution on 2015-09-29
09 Jun 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
09 Jun 2015 AD01 Registered office address changed from 26 the Green Kings Norton Birmingham B38 8SD to 7 Portland Road Birmingham B16 9HN on 9 June 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
09 Jan 2014 AP01 Appointment of Mr Michael John Wakeman as a director
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
18 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
30 Jun 2011 AD01 Registered office address changed from 30a the Green Kings Norton Birmingham B38 8SD United Kingdom on 30 June 2011
31 May 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
11 Mar 2011 CH01 Director's details changed for Mr Philip Michael Watson on 10 March 2011
11 Mar 2011 AD01 Registered office address changed from 30a the Green Birmingham B38 8SD on 11 March 2011
02 Sep 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders