MSF NOMINEE COMPANY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Ms Sarah Margaret Carpenter. 2023-11-08 View Report
Confirmation statement. Statement with no updates. 2023-11-07 View Report
Officers. Appointment date: 2023-11-01. Officer name: Ms Sarah Margaret. 2023-11-06 View Report
Officers. Termination date: 2023-11-01. Officer name: Gail Ann Cartmail. 2023-11-06 View Report
Accounts. Accounts type dormant. 2023-10-11 View Report
Officers. Termination date: 2023-03-24. Officer name: Leonard Mccluskey. 2023-03-28 View Report
Officers. Appointment date: 2023-03-24. Officer name: Ms Gail Ann Cartmail. 2023-03-28 View Report
Accounts. Accounts type dormant. 2022-11-28 View Report
Confirmation statement. Statement with no updates. 2022-11-14 View Report
Accounts. Accounts type dormant. 2021-12-14 View Report
Confirmation statement. Statement with no updates. 2021-11-10 View Report
Officers. Appointment date: 2021-09-27. Officer name: Mr Leonard Mccluskey. 2021-10-12 View Report
Officers. Termination date: 2021-09-27. Officer name: Len Mccluskey. 2021-10-01 View Report
Officers. Officer name: Ms Sharon Graham. Appointment date: 2021-09-27. 2021-10-01 View Report
Accounts. Accounts type dormant. 2021-01-06 View Report
Confirmation statement. Statement with no updates. 2020-10-26 View Report
Confirmation statement. Statement with no updates. 2019-10-28 View Report
Accounts. Accounts type dormant. 2019-09-25 View Report
Confirmation statement. Statement with no updates. 2018-11-02 View Report
Accounts. Accounts type dormant. 2018-09-24 View Report
Confirmation statement. Statement with updates. 2017-10-23 View Report
Accounts. Accounts type dormant. 2017-09-25 View Report
Officers. Officer name: Len Mccluskey. Change date: 2016-12-01. 2017-01-09 View Report
Confirmation statement. Statement with updates. 2016-10-25 View Report
Accounts. Accounts type dormant. 2016-09-28 View Report
Annual return. With made up date full list shareholders. 2015-10-27 View Report
Accounts. Accounts type dormant. 2015-09-30 View Report
Address. Change date: 2015-03-02. Old address: 2-6 Cannon Street London EC4M 6YH. New address: 10 Queen Street Place London EC4R 1BE. 2015-03-02 View Report
Officers. Officer name: Bwb Secretarial Limited. Change date: 2015-03-02. 2015-03-02 View Report
Annual return. With made up date full list shareholders. 2014-11-25 View Report
Accounts. Accounts type dormant. 2014-10-09 View Report
Annual return. With made up date full list shareholders. 2013-10-25 View Report
Accounts. Accounts type dormant. 2013-09-24 View Report
Annual return. With made up date full list shareholders. 2012-10-30 View Report
Accounts. Accounts type dormant. 2012-09-28 View Report
Annual return. With made up date full list shareholders. 2011-11-17 View Report
Accounts. Accounts type dormant. 2011-09-12 View Report
Officers. Officer name: Derek Simpson. 2011-09-12 View Report
Officers. Officer name: Len Mccluskey. 2011-04-19 View Report
Annual return. With made up date full list shareholders. 2010-12-03 View Report
Accounts. Accounts type dormant. 2010-10-08 View Report
Annual return. With made up date full list shareholders. 2009-12-01 View Report
Officers. Officer name: Bwb Secretarial Limited. Change date: 2009-10-01. 2009-12-01 View Report
Officers. Change date: 2009-10-01. Officer name: Derek Simpson. 2009-12-01 View Report
Accounts. Accounts type dormant. 2009-11-04 View Report
Annual return. Legacy. 2008-11-14 View Report
Address. Description: Location of register of members. 2008-11-14 View Report
Officers. Description: Appointment terminate, director paul talbot logged form. 2008-11-10 View Report
Officers. Description: Appointment terminated director roger lyons. 2008-11-05 View Report
Officers. Description: Appointment terminated director paul talbot. 2008-11-05 View Report