About

Registered Number: 05327451
Date of Incorporation: 10/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 8 months ago)
Registered Address: 26 Montgomery Road, Bentley, Walsall, West Midlands, WS2 0AX

 

Msa Window Cleaning Ltd was founded on 10 January 2005 with its registered office in Walsall in West Midlands. Atkins, Patricia, Atkins, Melvin are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Melvin 10 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ATKINS, Patricia 10 January 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2015
DS01 - Striking off application by a company 02 April 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 18 January 2013
AD01 - Change of registered office address 16 January 2013
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 08 December 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 24 January 2011
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 19 January 2010
AA - Annual Accounts 25 March 2009
363a - Annual Return 08 February 2009
363s - Annual Return 10 July 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 02 February 2007
AA - Annual Accounts 18 January 2007
225 - Change of Accounting Reference Date 18 January 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 27 February 2006
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
287 - Change in situation or address of Registered Office 27 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
287 - Change in situation or address of Registered Office 13 January 2005
NEWINC - New incorporation documents 10 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.