-
MSC BUILDING CONTRACTORS LTD - Ashcroft House, Ervington Court, Harcourt Way, Leicester, United Kingdom
Company Information
- Company registration number
- 07293277
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Ashcroft House
- Ervington Court
- Harcourt Way
- Leicester
- LE19 1WL Ashcroft House, Ervington Court, Harcourt Way, Leicester, LE19 1WL UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-06-23
- Age Of Company 2010-06-23 14 years
- SIC/NACE
- 43390
Ownership
- Beneficial Owners
- -
- -
- Msc Group (Nw) Ltd
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- MANCHESTER SCREEDING SYSTEMS LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-07-03
- Last Date: 2021-06-19
-
MSC BUILDING CONTRACTORS LTD Company Description
- MSC BUILDING CONTRACTORS LTD is a ltd registered in United Kingdom with the Company reg no 07293277. Its current trading status is "live". It was registered 2010-06-23. It was previously called MANCHESTER SCREEDING SYSTEMS LIMITED. It has declared SIC or NACE codes as "43390". The latest accounts are filed up to 30/06/2011.It can be contacted at Ashcroft House .
Get MSC BUILDING CONTRACTORS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Msc Building Contractors Ltd - Ashcroft House, Ervington Court, Harcourt Way, Leicester, United Kingdom
- 2010-06-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MSC BUILDING CONTRACTORS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-04-27) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-04-08) - LIQ03
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-09) - AD01
-
resolution (2022-02-09) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2022-02-11) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2022-02-11) - 600
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-08-02) - CS01
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-06-19) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2020-06-19) - PSC09
-
accounts-with-accounts-type-total-exemption-full (2020-06-16) - AA
-
change-account-reference-date-company-previous-shortened (2020-06-12) - AA01
-
accounts-with-accounts-type-total-exemption-full (2020-06-12) - AA
-
change-account-reference-date-company-previous-shortened (2020-03-17) - AA01
-
confirmation-statement-with-no-updates (2020-02-27) - CS01
-
confirmation-statement-with-updates (2020-06-19) - CS01
-
resolution (2020-06-26) - RESOLUTIONS
-
capital-name-of-class-of-shares (2020-06-26) - SH08
-
notification-of-a-person-with-significant-control (2020-10-07) - PSC02
-
cessation-of-a-person-with-significant-control (2020-10-07) - PSC07
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-02-19) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-17) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-03) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-08) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-01-10) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-26) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-28) - CS01
-
capital-allotment-shares (2017-08-16) - SH01
-
resolution (2017-05-09) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-02-28) - CS01
-
capital-allotment-shares (2017-02-20) - SH01
-
accounts-with-accounts-type-total-exemption-small (2017-02-16) - AA
-
capital-allotment-shares (2017-02-16) - SH01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-17) - AR01
-
termination-director-company-with-name-termination-date (2016-02-10) - TM01
-
appoint-person-director-company-with-name-date (2016-02-10) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-03-30) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-01-05) - AP01
-
termination-director-company-with-name-termination-date (2015-01-05) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-03-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-19) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-17) - AR01
-
appoint-person-director-company-with-name (2014-06-26) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-21) - AA
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-02-14) - AP01
-
termination-director-company-with-name (2012-02-20) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-03-06) - AA
-
termination-director-company-with-name (2012-03-27) - TM01
-
termination-director-company-with-name (2012-04-10) - TM01
-
appoint-person-director-company-with-name (2012-04-10) - AP01
-
appoint-person-director-company-with-name (2012-03-27) - AP01
-
gazette-notice-compulsary (2012-10-23) - GAZ1
-
appoint-person-director-company-with-name (2012-11-09) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-09) - AR01
-
gazette-filings-brought-up-to-date (2012-11-10) - DISS40
-
termination-director-company-with-name (2012-10-17) - TM01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-03-17) - TM01
-
change-registered-office-address-company-with-date-old-address (2011-01-20) - AD01
-
change-registered-office-address-company-with-date-old-address (2011-03-15) - AD01
-
change-registered-office-address-company-with-date-old-address (2011-12-02) - AD01
-
change-registered-office-address-company-with-date-old-address (2011-11-25) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-15) - AR01
-
appoint-person-director-company-with-name (2011-03-17) - AP01
-
termination-secretary-company-with-name (2011-03-17) - TM02
keyboard_arrow_right 2010
-
incorporation-company (2010-06-23) - NEWINC