MSC EUROPE LLP

Bbk Partnership Bbk Partnership, Barnet, EN5 5TZ, Hertfordshire, England
StatusLIQUIDATION
Company No.OC306730
CategoryLimited Liability Partnership
Incorporated29 Jan 2004
Age20 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

MSC EUROPE LLP is an liquidation limited liability partnership with number OC306730. It was incorporated 20 years, 4 months, 17 days ago, on 29 January 2004. The company address is Bbk Partnership Bbk Partnership, Barnet, EN5 5TZ, Hertfordshire, England.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Apr 2024

Action Date: 10 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Apr 2023

Action Date: 10 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2022

Action Date: 10 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2021

Action Date: 10 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Apr 2020

Action Date: 10 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Apr 2019

Action Date: 10 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Apr 2018

Action Date: 10 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-02-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Apr 2017

Action Date: 10 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-02-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Apr 2016

Action Date: 10 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-02-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Apr 2015

Action Date: 10 Feb 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-02-10

Documents

View document PDF

Liquidation disclaimer notice

Date: 06 Mar 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 18 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 18 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jan 2014

Action Date: 08 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-08

Officer name: David Ionni

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Address

Type: LLAD01

Old address: 25 Harley Street London W1G 9BR United Kingdom

Change date: 2014-01-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Jan 2014

Action Date: 08 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-08

Officer name: Fabrizio Ceresani

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Robert Lygon Bowen-West

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Clarium Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Prisma Management Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rocarmax Investments Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Luca Borroni

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Daniela Terracina-Fabris

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Maurizio Fabris

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Address

Type: LLAD01

Change date: 2014-01-06

Old address: 120 Old Broad Street Sixth Floor London EC2N 1AR

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Maurizio Enrico Fabris

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Emmeffe Llp

Documents

View document PDF

Certificate change of name company

Date: 17 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed enigma securities LIMITED LIABILITY PARTNERSHIP\certificate issued on 17/06/13

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Feb 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Feb 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Ionni

Change date: 2013-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Feb 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-01

Officer name: Daniela Elisa Terracina-Fabris

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Feb 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Fabrizio Ceresani

Change date: 2013-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Feb 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-01

Officer name: Luca Borroni

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Oct 2012

Action Date: 20 Jan 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-01-20

Form type: LLAR01

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Rocarmax Investments Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Maurizio Fabris

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 03 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Emmeffe Llp

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 May 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Feb 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Nov 2011

Action Date: 18 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Daniela Elisa Fabris

Change date: 2011-10-18

Documents

View document PDF

Termination member limited liability partnership with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Agnese Marchesini

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2011

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-11-01

Officer name: Daniela Elisa Fabris

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Mar 2011

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-04-29

Officer name: Maurizio Enrico Fabris

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Mar 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Feb 2011

Action Date: 18 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-02-18

Officer name: Clarium Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Feb 2011

Action Date: 18 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-02-18

Officer name: Prisma Management Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Clarium Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 May 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ashville Service Company Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 28 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Prisma Management Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Mar 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-29

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 18 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Goldstone International Management Ltd (Uk)

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Preston Properties Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 18 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Blue Ridge International Ltd (Uk)

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 29/01/09

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: LLP288c

Description: Member's particulars agnese marchesini

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: LLP288c

Description: Member's particulars maurizio fabris

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: LLP288c

Description: Member's particulars fabrizio cerasani

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: LLP288c

Description: Member's particulars daniela fabris

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: LLP288c

Description: Member's particulars agnese marchesini

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: LLP288c

Description: Member's particulars maurizio fabris

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: LLP288c

Description: Member's particulars fabrizio cerasani

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: LLP288c

Description: Member's particulars daniela fabris

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Address

Type: LLP287

Description: Registered office changed on 28/01/2009 from, 5 royal exchange building, 5TH floor, london, EC3V 3LL

Documents

View document PDF

Legacy

Date: 29 Nov 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed agnese marchesini

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed luca borroni

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: LLP288b

Description: Member resigned lloyd edwards

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: LLP288b

Description: Member resigned andrea gionotti

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 29/01/08

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: LLP288c

Description: Member's particulars daniela fabris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Auditors resignation company

Date: 26 Jun 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/01/07

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/01/06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 23/09/05 from: 5 royal exchange, 5TH floor, london, EC3V 3LL

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 20/04/05 from: kempson house, camomile street, london, EC3A 7AN

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/01/05

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/05 to 31/05/05

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 29 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

82ND & FIRST LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:08527847
Status:ACTIVE
Category:Private Limited Company

ABSOLUTE CLASSICS LIMITED

34 ANYARDS ROAD,COBHAM,KT11 2LA

Number:09546079
Status:ACTIVE
Category:Private Limited Company

APPLIED PALYNOLOGY LTD

HILLSIDE FARM GALLOW HEADS LANE,PICKERING,YO18 8LT

Number:11505081
Status:ACTIVE
Category:Private Limited Company

FRECOM LTD

OFFICES 2 & 3 BOW STREET CHAMBERS,RUGELEY,WS15 2BT

Number:07094180
Status:ACTIVE
Category:Private Limited Company

GRAFHAM PLUMBING AND HEATING LIMITED

15 INHAMS WAY,HUNTINGDON,PE28 0UT

Number:08391607
Status:ACTIVE
Category:Private Limited Company
Number:03012915
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