Advanced company searchLink opens in new window

MSD CONTROLS LTD

Company number 07899557

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)
10 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jun 2017 AD01 Registered office address changed from 66 st Peters Avenue Cleethorpes N E Lincs DN35 8HP to 66 st Peters Avenue Cleethorpes DN35 8HP on 10 June 2017
19 Apr 2017 TM01 Termination of appointment of Mark Sykes Drinkell as a director on 19 April 2017
19 Apr 2017 AP01 Appointment of Mr Luke Jones as a director on 19 April 2017
27 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
07 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
17 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
15 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 3
28 Feb 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
04 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
23 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
13 Jan 2012 AP01 Appointment of Mark Sykes Drinkell as a director
11 Jan 2012 TM01 Termination of appointment of Barbara Kahan as a director
06 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)