Extra Msa Holdings LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 19, 2002)
- all other documents available
- 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
- related company news
- information about these directors and secretaries in other companies
|
HAMSARD 5032 LIMITED
EXTRA-MSA HOLDINGS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03790485 |
Record last updated | Tuesday, April 14, 2015 5:29:42 AM UTC |
Official Address | 1 More London Place Se12af Riverside There are 757 companies registered at this street |
Locality | Riversidelondon |
Region | SouthwarkLondon, England |
Postal Code | SE12AF |
Sector | Holding Companies including Head Offices |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 9, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Jan 9, 2013 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jul 13, 2012 | Change of registered office address |  |
Registry | Jul 13, 2012 | Statement of company's affairs |  |
Registry | Jul 13, 2012 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jul 13, 2012 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Dec 2, 2011 | Resignation of one Director |  |
Registry | Nov 30, 2011 | Notice of striking-off action discontinued |  |
Financials | Nov 29, 2011 | Annual accounts |  |
Registry | Oct 4, 2011 | First notification of strike-off action in london gazette |  |
Registry | Aug 11, 2011 | Appointment of a man as Director |  |
Registry | Jun 17, 2011 | Annual return |  |
Registry | May 26, 2011 | Miscellaneous document |  |
Registry | May 24, 2011 | Miscellaneous document 3790... |  |
Registry | May 13, 2011 | Appointment of a man as Director |  |
Registry | May 12, 2011 | Miscellaneous document |  |
Registry | Dec 15, 2010 | Change of accounting reference date |  |
Registry | Nov 5, 2010 | Change of registered office address |  |
Registry | Nov 5, 2010 | Appointment of a man as Secretary |  |
Registry | Nov 5, 2010 | Appointment of a man as Director |  |
Registry | Nov 5, 2010 | Appointment of a man as Director 3790... |  |
Registry | Oct 28, 2010 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Oct 27, 2010 | Resignation of one Director |  |
Registry | Oct 27, 2010 | Resignation of one Director 3790... |  |
Registry | Oct 27, 2010 | Resignation of one Director |  |
Registry | Oct 27, 2010 | Resignation of one Director 3790... |  |
Registry | Oct 27, 2010 | Resignation of one Director |  |
Registry | Oct 27, 2010 | Resignation of one Secretary |  |
Registry | Oct 16, 2010 | Particulars of a mortgage or charge |  |
Registry | Oct 6, 2010 | Two appointments: 2 men |  |
Registry | Jul 14, 2010 | Annual return |  |
Registry | Jun 26, 2010 | Notice of striking-off action discontinued |  |
Financials | Jun 24, 2010 | Annual accounts |  |
Registry | May 4, 2010 | First notification of strike-off action in london gazette |  |
Registry | Oct 14, 2009 | Appointment of a man as Director |  |
Registry | Oct 13, 2009 | Appointment of a man as Director 3790... |  |
Registry | Jul 14, 2009 | Annual return |  |
Financials | May 11, 2009 | Annual accounts |  |
Registry | Dec 29, 2008 | Appointment of a man as Director |  |
Registry | Dec 1, 2008 | Appointment of a man as Director and Chartered Surveyor |  |
Registry | Oct 27, 2008 | Resignation of a director |  |
Registry | Oct 23, 2008 | Resignation of one Chartered Surveyor and one Director (a man) |  |
Registry | Sep 8, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Sep 8, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 3790... |  |
Registry | Sep 8, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Sep 8, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 3790... |  |
Registry | Sep 8, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Sep 8, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 3790... |  |
Registry | Jul 16, 2008 | Annual return |  |
Financials | Jul 10, 2008 | Annual accounts |  |
Registry | Jul 1, 2008 | Particulars of a mortgage or charge |  |
Registry | Aug 10, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Aug 3, 2007 | Resignation of a director |  |
Registry | Jul 28, 2007 | Appointment of a director |  |
Registry | Jul 18, 2007 | Annual return |  |
Registry | Jul 9, 2007 | Resignation of one Director (a man) and one Property Developer |  |
Financials | Feb 12, 2007 | Annual accounts |  |
Registry | Jun 19, 2006 | Annual return |  |
Financials | Mar 3, 2006 | Annual accounts |  |
Registry | Feb 20, 2006 | Section 175 comp act 06 08 |  |
Registry | Feb 14, 2006 | Notice of increase in nominal capital |  |
Registry | Feb 14, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 14, 2006 | Authorised allotment of shares and debentures |  |
Registry | Feb 14, 2006 | £ nc 1000/1500000 |  |
Registry | Feb 14, 2006 | Disapplication of pre-emption rights |  |
Registry | Feb 14, 2006 | Section 175 comp act 06 08 |  |
Registry | Feb 7, 2006 | Particulars of a mortgage or charge |  |
Registry | Feb 7, 2006 | Particulars of a mortgage or charge 3790... |  |
Registry | Feb 3, 2006 | Alteration to memorandum and articles |  |
Registry | Jan 5, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 5, 2006 | Notice of increase in nominal capital |  |
Registry | Jan 5, 2006 | £ nc 1000/1500000 |  |
Registry | Dec 28, 2005 | Particulars of a mortgage or charge |  |
Registry | Dec 28, 2005 | Particulars of a mortgage or charge 3790... |  |
Registry | Dec 28, 2005 | Particulars of a mortgage or charge |  |
Registry | Dec 15, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Dec 15, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge 3790... |  |
Registry | Oct 5, 2005 | Alteration to memorandum and articles |  |
Registry | Jul 13, 2005 | Annual return |  |
Registry | May 11, 2005 | £ nc 1000/1500000 |  |
Registry | May 11, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | May 11, 2005 | Notice of increase in nominal capital |  |
Registry | May 11, 2005 | Shares agreement |  |
Registry | May 11, 2005 | Authorised allotment of shares and debentures |  |
Registry | May 11, 2005 | Disapplication of pre-emption rights |  |
Financials | Mar 3, 2005 | Annual accounts |  |
Registry | Jul 21, 2004 | Annual return |  |
Registry | Jul 2, 2004 | Resignation of a director |  |
Registry | Jun 23, 2004 | Alteration to memorandum and articles |  |
Registry | Jun 22, 2004 | Resignation of a director |  |
Registry | Jun 22, 2004 | Appointment of a director |  |
Registry | Jun 22, 2004 | Resignation of a director |  |
Registry | Jun 22, 2004 | Resignation of a director 3790... |  |
Registry | Jun 22, 2004 | Resignation of a director |  |
Registry | Jun 18, 2004 | Particulars of a mortgage or charge |  |
Registry | Jun 11, 2004 | Resignation of 5 people: one Accountant, one Financial Director and one Director (a man) |  |
Registry | Jun 3, 2004 | Appointment of a director |  |
Registry | Jun 3, 2004 | Appointment of a director 3790... |  |
Registry | May 26, 2004 | Two appointments: 2 men |  |
Financials | Mar 4, 2004 | Annual accounts |  |