MSI DEVELOPMENTS LIMITED

New Bridge Street House New Bridge Street House, London, EC4V 6BJ, England
StatusDISSOLVED
Company No.06249676
CategoryPrivate Limited Company
Incorporated16 May 2007
Age17 years, 1 month
JurisdictionEngland Wales
Dissolution29 Nov 2011
Years12 years, 6 months, 17 days

SUMMARY

MSI DEVELOPMENTS LIMITED is an dissolved private limited company with number 06249676. It was incorporated 17 years, 1 month ago, on 16 May 2007 and it was dissolved 12 years, 6 months, 17 days ago, on 29 November 2011. The company address is New Bridge Street House New Bridge Street House, London, EC4V 6BJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Nov 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Aug 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2010

Action Date: 08 Mar 2010

Category: Address

Type: AD01

Old address: 3rd Floor 7 - 10 Chandos Street London W1G 9DQ

Change date: 2010-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 30/06/2009 from 3RD floor 7-10 chandos street london W1G 9DQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed simon oliver

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director alan schneider

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 30/04/08

Documents

View document PDF

Certificate change of name company

Date: 25 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lemon estates LIMITED\certificate issued on 25/07/07

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/06/07--------- £ si 29@1=29 £ ic 1/30

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 05/06/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL

Documents

View document PDF

Incorporation company

Date: 16 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DORSET FRAMERS LIMITED

7 WHITECLIFF CRESCENT,POOLE,BH14 8DT

Number:08839862
Status:ACTIVE
Category:Private Limited Company

DRAGON-ZERO-ONE LTD

3 MARIE CLOSE,NANTWICH,CW5 8HB

Number:08545368
Status:ACTIVE
Category:Private Limited Company

INSTANT IMPACT TRAINING LTD

12 MOSS COURT,BEACONSFIELD,HP9 2YP

Number:11688105
Status:ACTIVE
Category:Private Limited Company

PREMIER BRANDS (UK) LIMITED

42 - 44 REGAL COURT,SLOUGH,SL1 1EL

Number:08895631
Status:ACTIVE
Category:Private Limited Company

SAFERCLEAN LIMITED

61 CROW GREEN ROAD,BRENTWOOD,CM15 9RB

Number:09978714
Status:ACTIVE
Category:Private Limited Company

SCARLET GRAPHICS LIMITED

SCARLET STUDIO 2 THE MOUNT,TOTNES,TQ9 5ES

Number:04578224
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