Msq Property LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 19, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
LOPPING DISPLAY HOLDINGS LIMITED
ARKEN DISPLAY SOLUTIONS LIMITED
COUTTS ARKEN DISPLAY LIMITED
ARKEN P.O.P. LIMITED
Company type Private Limited Company , Dissolved Company Number 01257888 Record last updated Thursday, May 21, 2015 11:09:57 AM UTC Official Address Care Of:Msq Partners Limited90 Tottenham Court Road London Limited W1t4tj Bloomsbury There are 996 companies registered at this street
Postal Code W1T4TJ Sector Dormant Company
Visits Document Type Publication date Download link Registry Mar 9, 2015 Annual return Registry Mar 9, 2015 Change of location of company records to the single alternative inspection location Registry Mar 9, 2015 Notification of single alternative inspection location Financials Oct 31, 2014 Annual accounts Registry Oct 31, 2014 Consoli accounts of parent company for subsidiary company period ending Registry Oct 31, 2014 Notice of agreement to exemption from audit of accounts for period ending Registry Oct 31, 2014 Audit exemption statement of guarantee by parent company for period ending Registry Sep 2, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Sep 2, 2014 Statement of satisfaction of a charge / full / charge no 1 1257... Registry Sep 2, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Sep 2, 2014 Statement of satisfaction of a charge / full / charge no 1 1257... Registry Aug 13, 2014 Change of registered office address Registry Mar 6, 2014 Annual return Financials Dec 19, 2013 Annual accounts Registry Nov 22, 2013 Consoli accounts of parent company for subsidiary company period ending Registry Nov 22, 2013 Notice of agreement to exemption from audit of accounts for period ending Registry Nov 22, 2013 Audit exemption statement of guarantee by parent company for period ending Registry Oct 4, 2013 Registration of a charge / charge code Registry Aug 12, 2013 Appointment of a man as Director Registry Aug 5, 2013 Appointment of a man as Director and Chief Financial Officer Registry Jun 6, 2013 Resignation of one Director Registry May 31, 2013 Resignation of one Director (a man) Registry Mar 12, 2013 Annual return Registry Mar 12, 2013 Change of registered office address Financials Nov 27, 2012 Annual accounts Registry Mar 7, 2012 Annual return Registry Feb 23, 2012 Particulars of a mortgage or charge Financials Jan 26, 2012 Amended accounts Registry Jan 2, 2012 Statement of satisfaction in full or in part of mortgage or charge Financials Dec 30, 2011 Annual accounts Registry Dec 29, 2011 Particulars of a mortgage or charge Registry Dec 20, 2011 Particulars of a mortgage or charge 1257... Registry Nov 22, 2011 Change of particulars for secretary Registry Nov 22, 2011 Appointment of a person as Secretary Registry Nov 22, 2011 Resignation of one Secretary Registry Nov 21, 2011 Appointment of a man as Secretary Registry Nov 21, 2011 Resignation of one Secretary (a man) Registry Sep 2, 2011 Change of particulars for director Registry May 12, 2011 Appointment of a person as Director Registry May 6, 2011 Appointment of a man as Director Registry May 5, 2011 Resignation of one Director Registry May 5, 2011 Resignation of one Secretary Registry May 3, 2011 Appointment of a man as Director Registry Apr 1, 2011 Annual return Registry Mar 21, 2011 Resignation of one Accountant and one Director (a man) Registry Mar 2, 2011 Change of registered office address Registry Mar 2, 2011 Resignation of one Director Registry Mar 2, 2011 Resignation of one Director 1257... Registry Mar 2, 2011 Change of name certificate Registry Mar 2, 2011 Notice of change of name nm01 - resolution Registry Mar 2, 2011 Company name change Registry Feb 28, 2011 Resignation of 2 people: one Sales And Marketing Director and one Director (a man) Registry Feb 17, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 14, 2011 Statement of satisfaction in full or in part of mortgage or charge 1257... Registry Feb 14, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 27, 2011 Appointment of a man as Director Registry Jan 27, 2011 Appointment of a man as Director 1257... Registry Oct 7, 2010 Appointment of a man as Director Registry Oct 6, 2010 Resignation of one Director Registry Sep 24, 2010 Resignation of one Director (a man) Registry Sep 24, 2010 Appointment of a man as Director Financials Jul 20, 2010 Annual accounts Registry Apr 6, 2010 Annual return Registry Apr 6, 2010 Change of particulars for director Registry Apr 2, 2010 Change of particulars for director 1257... Registry Dec 1, 2009 Appointment of a man as Secretary Registry Dec 1, 2009 Appointment of a man as Secretary 1257... Registry Dec 1, 2009 Resignation of one Secretary Registry Nov 30, 2009 Resignation of one Secretary (a man) Registry Nov 23, 2009 Resignation of one Director Financials Sep 22, 2009 Annual accounts Registry Jul 8, 2009 Resignation of a director Registry Jun 30, 2009 Resignation of one Accountant and one Director (a man) Registry Jun 26, 2009 Resignation of one Company Director and one Director (a man) Registry Apr 1, 2009 Annual return Registry Jul 4, 2008 Appointment of a man as Director Registry Jul 1, 2008 Appointment of a man as Accountant and Director Financials Jun 18, 2008 Annual accounts Registry Apr 22, 2008 Annual return Registry Nov 30, 2007 Resignation of one Director (a man) Registry Nov 30, 2007 Appointment of a man as Company Director and Director Registry Nov 30, 2007 Appointment of a director Registry Nov 30, 2007 Resignation of a director Registry Sep 4, 2007 Notice of change of directors or secretaries or in their particulars Registry Jul 18, 2007 Appointment of a secretary Financials Jul 12, 2007 Annual accounts Registry Jul 1, 2007 Appointment of a man as Secretary Registry Jun 28, 2007 Resignation of a director Registry Jun 27, 2007 Resignation of one Company Director and one Director (a man) Registry Apr 2, 2007 Annual return Registry Apr 2, 2007 Register of members Registry Apr 2, 2007 Change in situation or address of registered office Registry Apr 2, 2007 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Mar 6, 2007 Change in situation or address of registered office Registry Dec 23, 2006 Particulars of a mortgage or charge Financials Dec 13, 2006 Annual accounts Registry Nov 21, 2006 Change of name certificate Registry Nov 21, 2006 Company name change Registry Mar 23, 2006 Annual return Registry Mar 23, 2006 Register of members