Based in London, Msi Contract Recruitment Ltd was established in 2001, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for the company in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
Y SOLUTION (DIRECTOR) LIMITED | 30 June 2004 | 16 November 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMPSON, Nicky | 09 September 2005 | - | 1 |
Y SOLUTION (NOMINEE) LIMITED | 30 June 2004 | 09 September 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 October 2019 | |
CS01 - N/A | 23 September 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 13 August 2019 | |
DS01 - Striking off application by a company | 05 August 2019 | |
AA - Annual Accounts | 18 January 2019 | |
CS01 - N/A | 27 July 2018 | |
AA - Annual Accounts | 21 December 2017 | |
AA01 - Change of accounting reference date | 02 August 2017 | |
CS01 - N/A | 20 July 2017 | |
AD01 - Change of registered office address | 20 July 2017 | |
AA - Annual Accounts | 11 May 2017 | |
CS01 - N/A | 07 September 2016 | |
AA - Annual Accounts | 18 March 2016 | |
MR01 - N/A | 17 March 2016 | |
AR01 - Annual Return | 02 September 2015 | |
AA - Annual Accounts | 23 April 2015 | |
AR01 - Annual Return | 22 August 2014 | |
AA - Annual Accounts | 15 April 2014 | |
AR01 - Annual Return | 03 September 2013 | |
CH01 - Change of particulars for director | 03 September 2013 | |
CH03 - Change of particulars for secretary | 03 September 2013 | |
AA - Annual Accounts | 26 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 November 2012 | |
AR01 - Annual Return | 13 August 2012 | |
AA - Annual Accounts | 23 March 2012 | |
AD01 - Change of registered office address | 04 January 2012 | |
AR01 - Annual Return | 10 October 2011 | |
AA - Annual Accounts | 25 May 2011 | |
AR01 - Annual Return | 22 September 2010 | |
AA - Annual Accounts | 10 December 2009 | |
AA - Annual Accounts | 05 September 2009 | |
363a - Annual Return | 18 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2009 | |
363a - Annual Return | 12 November 2008 | |
288b - Notice of resignation of directors or secretaries | 23 October 2008 | |
395 - Particulars of a mortgage or charge | 18 June 2008 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 28 November 2007 | |
AA - Annual Accounts | 05 July 2007 | |
225 - Change of Accounting Reference Date | 02 May 2007 | |
363s - Annual Return | 03 November 2006 | |
288a - Notice of appointment of directors or secretaries | 03 November 2006 | |
AA - Annual Accounts | 21 July 2006 | |
288b - Notice of resignation of directors or secretaries | 15 December 2005 | |
395 - Particulars of a mortgage or charge | 25 October 2005 | |
395 - Particulars of a mortgage or charge | 22 October 2005 | |
287 - Change in situation or address of Registered Office | 29 September 2005 | |
288b - Notice of resignation of directors or secretaries | 29 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2005 | |
363s - Annual Return | 22 August 2005 | |
AA - Annual Accounts | 01 April 2005 | |
363s - Annual Return | 31 August 2004 | |
288a - Notice of appointment of directors or secretaries | 03 August 2004 | |
288a - Notice of appointment of directors or secretaries | 03 August 2004 | |
288b - Notice of resignation of directors or secretaries | 03 August 2004 | |
288b - Notice of resignation of directors or secretaries | 03 August 2004 | |
288b - Notice of resignation of directors or secretaries | 03 August 2004 | |
AA - Annual Accounts | 04 June 2004 | |
287 - Change in situation or address of Registered Office | 30 March 2004 | |
288a - Notice of appointment of directors or secretaries | 18 November 2003 | |
288a - Notice of appointment of directors or secretaries | 18 November 2003 | |
363s - Annual Return | 28 July 2003 | |
AA - Annual Accounts | 23 May 2003 | |
288a - Notice of appointment of directors or secretaries | 21 November 2002 | |
288a - Notice of appointment of directors or secretaries | 21 November 2002 | |
288b - Notice of resignation of directors or secretaries | 21 November 2002 | |
395 - Particulars of a mortgage or charge | 19 November 2002 | |
363s - Annual Return | 04 August 2002 | |
288a - Notice of appointment of directors or secretaries | 14 May 2002 | |
288b - Notice of resignation of directors or secretaries | 14 May 2002 | |
288b - Notice of resignation of directors or secretaries | 14 May 2002 | |
288b - Notice of resignation of directors or secretaries | 14 May 2002 | |
288b - Notice of resignation of directors or secretaries | 14 March 2002 | |
RESOLUTIONS - N/A | 13 March 2002 | |
288a - Notice of appointment of directors or secretaries | 13 March 2002 | |
288a - Notice of appointment of directors or secretaries | 13 March 2002 | |
288a - Notice of appointment of directors or secretaries | 13 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 2002 | |
123 - Notice of increase in nominal capital | 13 March 2002 | |
CERTNM - Change of name certificate | 19 February 2002 | |
NEWINC - New incorporation documents | 20 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 March 2016 | Outstanding |
N/A |
Debenture | 13 June 2008 | Fully Satisfied |
N/A |
Debenture | 18 October 2005 | Fully Satisfied |
N/A |
All assets debenture | 13 October 2005 | Outstanding |
N/A |
Debenture | 15 November 2002 | Outstanding |
N/A |