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 TypeDoc. Type |
Publication datePub. 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
|  |