MSCTRADES LIMITED - FAREHAM


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

Description Filing date
Gazette. Gazette notice voluntary. 2022-03-01 View Report
Dissolution. Dissolution application strike off company. 2022-02-21 View Report
Accounts. Accounts type total exemption full. 2021-10-28 View Report
Confirmation statement. Statement with updates. 2021-03-29 View Report
Accounts. Accounts type total exemption full. 2021-01-19 View Report
Confirmation statement. Statement with updates. 2020-01-26 View Report
Accounts. Accounts type total exemption full. 2019-11-11 View Report
Persons with significant control. Psc name: Mr Mathew Churchman. Change date: 2019-10-03. 2019-10-03 View Report
Officers. Officer name: Mr Mathew Churchman. Change date: 2019-10-03. 2019-10-03 View Report
Confirmation statement. Statement with updates. 2019-02-08 View Report
Persons with significant control. Psc name: Mr Mathew Churchman. Change date: 2019-02-06. 2019-02-08 View Report
Officers. Change date: 2019-02-06. Officer name: Mr Mathew Churchman. 2019-02-08 View Report
Persons with significant control. Psc name: Mr Mathew Churchman. Change date: 2019-01-09. 2019-01-14 View Report
Officers. Change date: 2019-01-09. Officer name: Mr Mathew Churchman. 2019-01-14 View Report
Officers. Change date: 2018-05-23. Officer name: Mr Mathew Churchman. 2018-06-27 View Report
Persons with significant control. Change date: 2018-05-23. Psc name: Mr Mathew Churchman. 2018-06-26 View Report
Address. Old address: 4 Pool Street Dudley West Midlands DY1 3SN England. Change date: 2018-06-14. New address: Castle Farm Barn North Denmead Road Southwick Fareham Hampshire PO17 6EX. 2018-06-14 View Report
Incorporation. Capital: GBP 100 2018-01-18 View Report