Extra Msa Property (Uk) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 27, 2014)
- 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
|
VAT Number of Extra Msa Property (Uk) Limited |
GOLD STAR MSA FORECOURTS LIMITED
EXTRA MSA PROPERTY UK LIMITED
Company type | Private Limited Company, Active |
Company Number | 03696187 |
Record last updated | Saturday, January 6, 2024 8:23:31 AM UTC |
Official Address | Peterborough Services Great North Road Haddon Cambridgeshire Pe73uq Elton And Folksworth There are 37 companies registered at this street |
Locality | Elton And Folksworth |
Region | England |
Postal Code | PE73UQ |
Sector | Activities of head offices |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 1, 2024 | Resignation of 2 people: one Director (a man) |  |
Registry | Jun 13, 2022 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) |  |
Registry | Jun 13, 2022 | Two appointments: 2 men |  |
Registry | Jan 13, 2015 | Annual return |  |
Registry | Dec 30, 2014 | Registration of a charge / charge code |  |
Registry | Dec 30, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Dec 9, 2014 | Appointment of a man as Director |  |
Registry | Dec 9, 2014 | Appointment of a man as Director 3696... |  |
Financials | Jun 27, 2014 | Annual accounts |  |
Registry | Jan 13, 2014 | Annual return |  |
Financials | Jun 27, 2013 | Annual accounts |  |
Registry | Jan 18, 2013 | Annual return |  |
Financials | Sep 12, 2012 | Annual accounts |  |
Registry | Jan 16, 2012 | Annual return |  |
Registry | Dec 2, 2011 | Resignation of one Director |  |
Registry | Nov 16, 2011 | Change of accounting reference date |  |
Registry | Nov 16, 2011 | Notice of striking-off action discontinued |  |
Financials | Nov 15, 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 | May 26, 2011 | Miscellaneous document |  |
Registry | May 13, 2011 | Appointment of a man as Director |  |
Registry | May 13, 2011 | Resignation of one Director (a man) |  |
Registry | May 12, 2011 | Miscellaneous document |  |
Registry | Jan 20, 2011 | Annual return |  |
Registry | Dec 15, 2010 | Change of accounting reference date |  |
Registry | Nov 15, 2010 | Memorandum of association |  |
Registry | Nov 15, 2010 | Alteration to memorandum and articles |  |
Registry | Nov 11, 2010 | Company name change |  |
Registry | Nov 11, 2010 | Change of name certificate |  |
Registry | Nov 11, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Nov 5, 2010 | Appointment of a man as Director |  |
Registry | Nov 5, 2010 | Appointment of a man as Director 3696... |  |
Registry | Nov 5, 2010 | Appointment of a man as Secretary |  |
Registry | Nov 5, 2010 | Change of registered office address |  |
Registry | Oct 27, 2010 | Company name change |  |
Registry | Oct 27, 2010 | Resignation of one Secretary |  |
Registry | Oct 27, 2010 | Resignation of one Director |  |
Registry | Oct 27, 2010 | Resignation of one Director 3696... |  |
Registry | Oct 27, 2010 | Resignation of one Director |  |
Registry | Oct 27, 2010 | Resignation of one Director 3696... |  |
Registry | Oct 27, 2010 | Resignation of one Director |  |
Registry | Oct 27, 2010 | Change of name certificate |  |
Registry | Oct 20, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Oct 16, 2010 | Particulars of a mortgage or charge |  |
Registry | Oct 6, 2010 | Two appointments: 2 men |  |
Financials | Jun 25, 2010 | Annual accounts |  |
Registry | Jan 22, 2010 | Annual return |  |
Registry | Oct 19, 2009 | Resignation of one Secretary (a man) |  |
Registry | Oct 19, 2009 | Resignation of one Secretary |  |
Registry | Oct 14, 2009 | Appointment of a man as Director |  |
Registry | Oct 13, 2009 | Appointment of a man as Director 3696... |  |
Financials | May 12, 2009 | Annual accounts |  |
Registry | Jan 26, 2009 | Annual return |  |
Registry | Dec 29, 2008 | Appointment of a man as Director |  |
Registry | Dec 1, 2008 | Appointment of a man as Chartered Surveyor and Director |  |
Registry | Oct 27, 2008 | Resignation of a director |  |
Registry | Oct 23, 2008 | Resignation of one Chartered Surveyor and one Director (a man) |  |
Financials | Jul 10, 2008 | Annual accounts |  |
Registry | Jan 22, 2008 | Annual return |  |
Registry | Aug 8, 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 9, 2007 | Resignation of one Company Director and one Director (a man) |  |
Registry | Jul 9, 2007 | Appointment of a man as Director and Consultant |  |
Financials | Feb 12, 2007 | Annual accounts |  |
Registry | Jan 29, 2007 | Annual return |  |
Financials | Mar 3, 2006 | Annual accounts |  |
Registry | Jan 27, 2006 | Annual return |  |
Registry | May 21, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | May 21, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge 3696... |  |
Registry | May 21, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | May 21, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge 3696... |  |
Registry | May 21, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | May 21, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge 3696... |  |
Registry | May 10, 2005 | Section 175 comp act 06 08 |  |
Financials | Mar 3, 2005 | Annual accounts |  |
Registry | Feb 3, 2005 | Annual return |  |
Registry | Mar 31, 2004 | Annual return 3696... |  |
Financials | Mar 24, 2004 | Annual accounts |  |
Financials | Aug 4, 2003 | Annual accounts 3696... |  |
Registry | Jul 3, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jun 17, 2003 | Particulars of a mortgage or charge |  |
Registry | Jun 17, 2003 | Particulars of a mortgage or charge 3696... |  |
Registry | Jan 14, 2003 | Annual return |  |
Registry | Nov 12, 2002 | Particulars of a mortgage or charge |  |
Registry | Nov 12, 2002 | Particulars of a mortgage or charge 3696... |  |
Financials | Jun 26, 2002 | Annual accounts |  |
Registry | Feb 12, 2002 | Annual return |  |
Registry | Jan 30, 2002 | Particulars of a mortgage or charge |  |
Registry | Jan 30, 2002 | Particulars of a mortgage or charge 3696... |  |
Registry | Aug 1, 2001 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Aug 1, 2001 | Declaration of satisfaction in full or in part of a mortgage or charge 3696... |  |
Registry | Jun 23, 2001 | Particulars of a mortgage or charge |  |
Financials | Feb 22, 2001 | Annual accounts |  |
Registry | Feb 14, 2001 | Particulars of a mortgage or charge |  |
Registry | Jan 22, 2001 | Annual return |  |
Registry | Sep 19, 2000 | Appointment of a director |  |
Registry | Jun 26, 2000 | Appointment of a man as Director and Chartered Accountant |  |
Registry | May 5, 2000 | Appointment of a director |  |