Msm It Consultancy Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2020)
  • 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

Financials

Last balance sheet date2020-01-31
Trade Debtors£4,508 0%
Employees£1 0%
Total assets£4,344 +92.15%

ABLELINK TRADING LIMITED
MSM PROJECT MANAGEMENT LIMITED
MSM PROJECT MANAGEMENT LIMITED
06466791 LIMITED

Details

Company type Private Limited Company, Active
Company Number 06466791
Record last updated Thursday, June 8, 2017 6:26:47 PM UTC
Official Address 1 Heather View Road Pontypridd Mid Glamorgan Wales Cf374dl Trallwng
There are 5 companies registered at this street
Locality Trallwng
Region Rhondda, Cynon, Taff, Wales
Postal Code CF374DL
Sector Other information technology service activities

Charts

Visits

MSM IT CONSULTANCY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-92025-301

Directors

Document TypeDoc. Type Publication datePub. date Download link
Notices Mar 16, 2017 Final meetings Final meetings
Registry Feb 3, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Oct 26, 2016 Annual accounts Annual accounts
Registry Sep 29, 2016 Annual return Annual return
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Mar 13, 2016 Annual return Annual return
Registry Mar 13, 2016 Change of registered office address Change of registered office address
Registry Mar 13, 2016 Change of registered office address 2597064... Change of registered office address 2597064...
Registry Mar 12, 2016 Change of name certificate Change of name certificate
Registry Mar 12, 2016 Company name change Company name change
Registry Jan 20, 2016 Annual return Annual return
Registry Jan 20, 2016 Change of particulars for secretary Change of particulars for secretary
Registry Jan 20, 2016 Change of particulars for director Change of particulars for director
Registry Jan 20, 2016 Annual return Annual return
Registry Jan 20, 2016 Annual return 2126649... Annual return 2126649...
Registry Jan 20, 2016 Annual return Annual return
Registry Jan 20, 2016 Annual return 2126649... Annual return 2126649...
Registry Jan 20, 2016 Change of particulars for secretary Change of particulars for secretary
Registry Jan 20, 2016 Change of particulars for director Change of particulars for director
Financials Jan 20, 2016 Annual accounts Annual accounts
Financials Jan 20, 2016 Annual accounts 2126649... Annual accounts 2126649...
Financials Jan 20, 2016 Annual accounts Annual accounts
Financials Jan 20, 2016 Annual accounts 2126649... Annual accounts 2126649...
Financials Jan 20, 2016 Annual accounts Annual accounts
Registry Jan 20, 2016 Application for administrative restoration to the register Application for administrative restoration to the register
Registry Jan 20, 2016 Change of name certificate Change of name certificate
Registry Jan 20, 2016 Company name change Company name change
Notices Apr 24, 2015 Appointment of liquidators Appointment of liquidators
Notices Apr 24, 2015 Resolutions for winding-up Resolutions for winding-up
Notices Apr 7, 2015 Meetings of creditors Meetings of creditors
Registry Jan 9, 2014 Annual return Annual return
Financials Sep 30, 2013 Annual accounts Annual accounts
Registry May 22, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Apr 30, 2013 Company name change Company name change
Registry Apr 30, 2013 Change of name certificate Change of name certificate
Registry Apr 29, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Apr 29, 2013 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Apr 29, 2013 Resignation of one Director Resignation of one Director
Registry Apr 29, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Dec 18, 2012 Annual return Annual return
Registry Dec 18, 2012 Change of particulars for director Change of particulars for director
Financials Sep 26, 2012 Annual accounts Annual accounts
Registry Jan 17, 2012 Annual return Annual return
Financials Sep 2, 2011 Annual accounts Annual accounts
Registry Aug 23, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 10, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 7, 2011 Annual return Annual return
Financials Oct 19, 2010 Annual accounts Annual accounts
Registry Oct 18, 2010 Change of registered office address Change of registered office address
Registry Feb 22, 2010 Annual return Annual return
Registry Feb 22, 2010 Change of particulars for director Change of particulars for director
Registry Dec 7, 2009 Two appointments: a man and a person Two appointments: a man and a person
Financials Oct 9, 2009 Annual accounts Annual accounts
Registry May 1, 2009 Annual return Annual return
Registry Jan 8, 2008 Two appointments: a woman and a man Two appointments: a woman and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)