MOTION CONTROL SYSTEM INTEGRATORS LIMITED
Status | DISSOLVED |
Company No. | 04682536 |
Category | Private Limited Company |
Incorporated | 28 Feb 2003 |
Age | 21 years, 3 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2016 |
Years | 7 years, 5 months, 3 days |
SUMMARY
MOTION CONTROL SYSTEM INTEGRATORS LIMITED is an dissolved private limited company with number 04682536. It was incorporated 21 years, 3 months, 2 days ago, on 28 February 2003 and it was dissolved 7 years, 5 months, 3 days ago, on 27 December 2016. The company address is 843 Finchley Road 843 Finchley Road, NW11 8NA.
Company Fillings
Gazette filings brought up to date
Date: 17 May 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Change account reference date company previous shortened
Date: 25 Nov 2015
Action Date: 25 Feb 2015
Category: Accounts
Type: AA01
Made up date: 2015-02-26
New date: 2015-02-25
Documents
Appoint person director company with name date
Date: 18 Aug 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-21
Officer name: Karl James Cutler
Documents
Termination director company with name termination date
Date: 18 Aug 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-21
Officer name: Robert Benjamin Gersohn
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Change account reference date company current shortened
Date: 02 Mar 2015
Action Date: 26 Feb 2014
Category: Accounts
Type: AA01
New date: 2014-02-26
Made up date: 2014-02-27
Documents
Change account reference date company previous shortened
Date: 27 Nov 2014
Action Date: 27 Feb 2014
Category: Accounts
Type: AA01
New date: 2014-02-27
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Appoint person director company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Benjamin Gersohn
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Termination director company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Gersohn
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Termination director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Stephen
Documents
Appoint person director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Benjamin Gersohn
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 01 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 08 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/04; full list of members
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 19/03/03 from: 843 finchley road london NW11 8NA
Documents
Legacy
Date: 19 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 12/03/03 from: the studio, st nicholas close elstree herts WD6 3EW
Documents
Some Companies
ACTIVE PLUMBERS & HEATING SERVICES LTD
FLAT 6 PINE COURT,LONDON,N21 1PR
Number: | 10797227 |
Status: | ACTIVE |
Category: | Private Limited Company |
148 MITCHAM ROAD,LONDON,SW17 9NH
Number: | 08911606 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 09584377 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DUKES COURT,CHICHESTER,PO19 8FX
Number: | 04074604 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH LONDON FREEHOLDS LIMITED
GROUND FLOOR,LONDON,EC1Y 2AB
Number: | 00685266 |
Status: | ACTIVE |
Category: | Private Limited Company |
234 CALEDONIAN ROAD,LONDON,N1 0NG
Number: | 09786536 |
Status: | ACTIVE |
Category: | Private Limited Company |