MS ADMIN LIMITED

ATHERTON BAILEY LLP ATHERTON BAILEY LLP, Crawley, RH11 7XL, West Sussex
StatusDISSOLVED
Company No.05758299
CategoryPrivate Limited Company
Incorporated27 Mar 2006
Age18 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution20 Mar 2012
Years12 years, 2 months, 2 days

SUMMARY

MS ADMIN LIMITED is an dissolved private limited company with number 05758299. It was incorporated 18 years, 1 month, 26 days ago, on 27 March 2006 and it was dissolved 12 years, 2 months, 2 days ago, on 20 March 2012. The company address is ATHERTON BAILEY LLP ATHERTON BAILEY LLP, Crawley, RH11 7XL, West Sussex.



Company Fillings

Gazette dissolved liquidation

Date: 20 Mar 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Dec 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: 10 Nov 2011

Action Date: 25 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-08-25

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 26 Aug 2010

Action Date: 19 Aug 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-08-19

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 26 Aug 2010

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 13 Apr 2010

Action Date: 31 Mar 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-03-31

Documents

View document PDF

Liquidation in administration extension of period

Date: 09 Apr 2010

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 01 Nov 2009

Action Date: 30 Sep 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-09-30

Documents

View document PDF

Liquidation in administration proposals

Date: 06 Jun 2009

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 06 Jun 2009

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 27 May 2009

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed movers and shapers LIMITED\certificate issued on 06/05/09

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 09 Apr 2009

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 08/04/2009 from unit 10 utopia village 7 chalcot road primrose hill london NW1 8HL

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / michael mills / 31/03/2008 / HouseName/Number was: , now: basement flat, 20; Street was: park cottage, now: palmeira square; Area was: 54 park road, now: ; Post Town was: moggerhanger, now: hove; Region was: , now: east sussex; Post Code was: MK44 3RN, now: BN3 2JN

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 25/03/2008 from 8 baker street london W1V 3LL

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2008

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/07/06

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 01 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed in moments LIMITED\certificate issued on 03/10/06

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/07/06

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 11/08/06 from: 179 great portland street london W1W 5LS

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 25/07/06--------- £ si 499999@1=499999 £ ic 1/500000

Documents

View document PDF

Resolution

Date: 11 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 25 Jul 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed finlaw 524 LIMITED\certificate issued on 25/07/06

Documents

View document PDF

Certificate change of name company

Date: 19 Jun 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed impact holdings (uk) LIMITED\certificate issued on 19/06/06

Documents

View document PDF

Certificate change of name company

Date: 10 May 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed finlaw 524 LIMITED\certificate issued on 10/05/06

Documents

View document PDF

Incorporation company

Date: 27 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURCH LTD

151 FALCONDALE ROAD,BRISTOL,BS9 3JL

Number:11635191
Status:ACTIVE
Category:Private Limited Company

CURE ELECTRICAL SERVICES LIMITED

23 HAWKER CLOSE,BIRMINGHAM,B31 2GU

Number:05582875
Status:ACTIVE
Category:Private Limited Company

EMERGENCY MAINTENANCE SOLUTIONS LTD

OFFICE J DUTCH BARN MAIN ROAD,CHELMSFORD,CM3 1LN

Number:11557749
Status:ACTIVE
Category:Private Limited Company

FOCUS PERSONNEL LTD

36 GLEBE ROAD,LONDON,N3 2AX

Number:10171892
Status:ACTIVE
Category:Private Limited Company

SBS WORLDWIDE LIMITED

CARDINAL HOUSE 46,IPSWICH,IP1 1TT

Number:01739816
Status:LIQUIDATION
Category:Private Limited Company

THE KEMNAL ACADEMIES TRUST

THE ATKINS CENTRE KEMNAL TECHNOLOGY COLLEGE,SIDCUP,DA14 5AA

Number:07348231
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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