MS CONSORTIUM LIMITED
Status | DISSOLVED |
Company No. | 06099875 |
Category | Private Limited Company |
Incorporated | 13 Feb 2007 |
Age | 17 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 years, 7 months, 10 days |
SUMMARY
MS CONSORTIUM LIMITED is an dissolved private limited company with number 06099875. It was incorporated 17 years, 3 months, 20 days ago, on 13 February 2007 and it was dissolved 2 years, 7 months, 10 days ago, on 26 October 2021. The company address is 1 Anglesea Road 1 Anglesea Road, SE18 6EG.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 15 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 24 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2014
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: 14 Feb 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Change person director company with change date
Date: 14 Feb 2014
Action Date: 09 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-09
Officer name: Oswald Essuah Mensah
Documents
Change person secretary company with change date
Date: 14 Feb 2014
Action Date: 09 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Oswald Essuah Mensah
Change date: 2013-12-09
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 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: 17 Feb 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Accounts with accounts type total exemption small
Date: 01 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: 03 Mar 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
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: 16 Mar 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Termination director company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Keelson
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 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: 12 Apr 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 10 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-10
Officer name: Mr. Charles Kofi Keelson
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 10 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Oswald Essuah Mensah
Change date: 2010-04-10
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Legacy
Date: 16 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/08; full list of members
Documents
Legacy
Date: 17 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 16/07/07--------- £ si 2125@1=2125 £ ic 1000/3125
Documents
Legacy
Date: 16 Jul 2007
Category: Capital
Type: 123
Description: £ nc 1000/10000 04/07/07
Documents
Certificate change of name company
Date: 27 Feb 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ms consortuim LIMITED\certificate issued on 27/02/07
Documents
Some Companies
AET TRANSPORT PROPERTIES LIMITED
ALAN'S HOUSE 51 HOLTON ROAD,POOLE,BH16 6LT
Number: | 10807251 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 OSBALDESTON ROAD,LONDON,N16 6NJ
Number: | 09569398 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 10353942 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BEECH CLOSE,GLOUCESTER,GL2 8EG
Number: | 11478187 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 WESTGATE,BOURNEMOUTH,BH5 1HA
Number: | 08851676 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE 1995 4/5 HIGH STREET HUNTINGDON MANAGEMENT COMPANY LIMITED
FLAT 4,HUNTINGDON,PE29 3TE
Number: | 03031108 |
Status: | ACTIVE |
Category: | Private Limited Company |