About

Registered Number: 04972530
Date of Incorporation: 21/11/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2018 (6 years and 3 months ago)
Registered Address: MAZARS LLP, 90 Victoria Street, Bristol, Avon, BS1 6DP

 

Established in 2003, Msk Testpro Ltd are based in Bristol, it has a status of "Dissolved". We don't know the number of employees at the organisation. The organisation has 2 directors listed as Hayes, Ewan Alexander Strachan, O'sullivan, Neville Steven.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'SULLIVAN, Neville Steven 01 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HAYES, Ewan Alexander Strachan 30 April 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 September 2018
LIQ14 - N/A 29 June 2018
LIQ03 - N/A 26 March 2018
4.68 - Liquidator's statement of receipts and payments 21 April 2017
4.68 - Liquidator's statement of receipts and payments 22 March 2016
AD01 - Change of registered office address 28 August 2015
4.68 - Liquidator's statement of receipts and payments 29 April 2015
4.68 - Liquidator's statement of receipts and payments 24 April 2014
4.68 - Liquidator's statement of receipts and payments 17 April 2013
4.68 - Liquidator's statement of receipts and payments 20 March 2012
2.24B - N/A 22 March 2011
2.34B - N/A 18 February 2011
2.24B - N/A 10 November 2010
2.16B - N/A 01 July 2010
2.23B - N/A 25 June 2010
2.17B - N/A 10 June 2010
AD01 - Change of registered office address 25 May 2010
2.12B - N/A 11 May 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 February 2010
CH01 - Change of particulars for director 11 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
RESOLUTIONS - N/A 21 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 2009
123 - Notice of increase in nominal capital 21 August 2009
AA - Annual Accounts 23 July 2009
287 - Change in situation or address of Registered Office 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
287 - Change in situation or address of Registered Office 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
363a - Annual Return 18 December 2008
395 - Particulars of a mortgage or charge 14 October 2008
AA - Annual Accounts 16 September 2008
AA - Annual Accounts 02 July 2008
287 - Change in situation or address of Registered Office 14 May 2008
363a - Annual Return 06 May 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
288a - Notice of appointment of directors or secretaries 07 August 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 05 October 2005
225 - Change of Accounting Reference Date 18 July 2005
363s - Annual Return 12 January 2005
NEWINC - New incorporation documents 21 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.