MS REALISATIONS 2008 LIMITED

2 Mountview Court 310 Friern Barnet Lane 2 Mountview Court 310 Friern Barnet Lane, London, N20 0YZ
StatusDISSOLVED
Company No.04371629
CategoryPrivate Limited Company
Incorporated12 Feb 2002
Age22 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution04 Jun 2011
Years12 years, 11 months, 12 days

SUMMARY

MS REALISATIONS 2008 LIMITED is an dissolved private limited company with number 04371629. It was incorporated 22 years, 3 months, 4 days ago, on 12 February 2002 and it was dissolved 12 years, 11 months, 12 days ago, on 04 June 2011. The company address is 2 Mountview Court 310 Friern Barnet Lane 2 Mountview Court 310 Friern Barnet Lane, London, N20 0YZ.



Company Fillings

Gazette dissolved liquidation

Date: 04 Jun 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Mar 2011

Action Date: 06 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-02-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Mar 2011

Action Date: 28 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-02-28

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Aug 2010

Action Date: 06 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-08-06

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 07 Aug 2009

Action Date: 05 Aug 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-08-05

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 07 Aug 2009

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 05 Mar 2009

Action Date: 21 Feb 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-02-21

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 05 Mar 2009

Action Date: 21 Feb 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-02-21

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 23 Oct 2008

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 06 Oct 2008

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 03 Oct 2008

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed moyses stevens LIMITED\certificate issued on 06/10/08

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 09 Sep 2008

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 02/09/2008 from 230-239 new covent garden flower market nine elms lane london SW8 5NA

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary deiniol elliott-wright

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director andrew phillipps

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / nicholas beart / 02/01/2008 / HouseName/Number was: , now: 83; Street was: 81 bennerley road, now: bennerley road

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 07/09/07 gbp si [email protected]=71856 gbp ic 842820/914676

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 09/10/06-22/12/06 £ si [email protected]=80000 £ si 1449000@1=1449000 £ ic 762818/2291818

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Capital

Type: 122

Description: Conso 09/10/06

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/10/06

Documents

View document PDF

Resolution

Date: 08 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 14/12/06 from: 3 baker's row london EC1R 3DB

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 17 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 23/03/06--------- £ si [email protected]=155555 £ ic 607263/762818

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 17/11/05 from: 66 lincolns inn fields london WC2A 3LH

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 13/09/05--------- £ si [email protected]=100000 £ ic 507263/607263

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/12/04

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/12/04--------- £ si [email protected]=500000 £ ic 7263/507263

Documents

View document PDF

Resolution

Date: 19 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 20 Aug 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tyrolese (510) LIMITED\certificate issued on 20/08/03

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/03; full list of members

Documents

View document PDF

Miscellaneous

Date: 03 Apr 2003

Category: Miscellaneous

Type: MISC

Description: Amending 88(2) 24/01/03

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 24/01/03--------- £ si [email protected]=6900 £ ic 365/7265

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 24/01/03--------- £ si [email protected]=363 £ ic 2/365

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Capital

Type: 122

Description: S-div 24/01/03

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/01/03

Documents

View document PDF

Resolution

Date: 10 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 12 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E3 ENVIRONMENTAL CONSULTANTS LIMITED

26A GRAMPIAN ROAD,ABERDEEN,AB11 8DY

Number:SC482338
Status:ACTIVE
Category:Private Limited Company

GECKO CREATIVE LLP

30 PARSONAGE LANE,BISHOPS STORTFORD,CM23 5BG

Number:OC308125
Status:ACTIVE
Category:Limited Liability Partnership
Number:CE015770
Status:ACTIVE
Category:Charitable Incorporated Organisation

NAFEEZ TAKEAWAY LTD

461 OTLEY ROAD,BRADFORD,BD2 4QF

Number:11652367
Status:ACTIVE
Category:Private Limited Company

NULL FIELD LIMITED

43-45 DORSET STREET,LONDON,W1U 7NA

Number:10805609
Status:ACTIVE
Category:Private Limited Company

OXFORD DRUG COMPANY,LIMITED

BOSWELL HOUSE,OXFORD,OX1 3AG

Number:00031789
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source