About

Registered Number: 03949825
Date of Incorporation: 17/03/2000 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (7 years and 8 months ago)
Registered Address: Plummers Farm 16 Patney Road, Chirton, Devizes, Wiltshire, SN10 3QT

 

M.S.B.A. Ltd was founded on 17 March 2000, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Andrews, Justine Lois, Smith, Matthew for M.S.B.A. Ltd in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Matthew 17 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Justine Lois 17 March 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 08 May 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 21 March 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 30 March 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 26 March 2014
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 30 March 2012
AD01 - Change of registered office address 07 November 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 01 April 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 24 April 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
AA - Annual Accounts 20 February 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 19 June 2006
363a - Annual Return 16 May 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 25 February 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 27 March 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 25 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2000
225 - Change of Accounting Reference Date 18 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
287 - Change in situation or address of Registered Office 03 April 2000
NEWINC - New incorporation documents 17 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.