- Company Overview for MSI (MAINTENANCE SERVICES FOR INDUSTRIES) LTD (08392752)
- Filing history for MSI (MAINTENANCE SERVICES FOR INDUSTRIES) LTD (08392752)
- People for MSI (MAINTENANCE SERVICES FOR INDUSTRIES) LTD (08392752)
- More for MSI (MAINTENANCE SERVICES FOR INDUSTRIES) LTD (08392752)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
14 Aug 2015 | AP01 | Appointment of Mr Didier Jules Delmer as a director on 14 August 2015 | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
07 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from , 44 Gunners Grove, London, E4 9SS, England to 7 Mulberry Close London E4 8BS on 7 November 2014 | |
05 Oct 2014 | TM01 | Termination of appointment of Siti Brooks as a director on 5 October 2014 | |
12 Jul 2014 | AP01 | Appointment of Mrs Siti Brooks as a director | |
12 Jul 2014 | TM01 | Termination of appointment of Philippe Lanciaux as a director | |
20 Jun 2014 | AD01 | Registered office address changed from , 38 Jacks Farm Way, London, E4 9AQ on 20 June 2014 | |
16 May 2014 | CH01 | Director's details changed for Mr Philippe Lanciaux on 10 May 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
31 Oct 2013 | AD01 | Registered office address changed from , 2 Handsworth Avenue, London, E4 9PJ, England on 31 October 2013 | |
07 Feb 2013 | NEWINC |
Incorporation
|