Msn 4303 Uk Ltd was registered on 06 July 2011 and has its registered office in London, it's status at Companies House is "Dissolved". There are no directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the Msn 4303 Uk Ltd.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 18 December 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 October 2018 | |
DS01 - Striking off application by a company | 21 September 2018 | |
RESOLUTIONS - N/A | 24 July 2018 | |
CS01 - N/A | 02 July 2018 | |
TM01 - Termination of appointment of director | 16 April 2018 | |
AP01 - Appointment of director | 16 April 2018 | |
PSC07 - N/A | 03 February 2018 | |
PSC03 - N/A | 03 February 2018 | |
AA01 - Change of accounting reference date | 07 November 2017 | |
AA - Annual Accounts | 22 August 2017 | |
CS01 - N/A | 20 June 2017 | |
AP01 - Appointment of director | 12 January 2017 | |
TM01 - Termination of appointment of director | 11 January 2017 | |
AP01 - Appointment of director | 30 September 2016 | |
TM01 - Termination of appointment of director | 29 September 2016 | |
AA - Annual Accounts | 09 September 2016 | |
CH01 - Change of particulars for director | 28 June 2016 | |
AR01 - Annual Return | 21 June 2016 | |
TM01 - Termination of appointment of director | 09 October 2015 | |
AP01 - Appointment of director | 06 October 2015 | |
CH01 - Change of particulars for director | 11 September 2015 | |
AA - Annual Accounts | 17 August 2015 | |
AR01 - Annual Return | 13 July 2015 | |
AR01 - Annual Return | 18 July 2014 | |
AA - Annual Accounts | 13 May 2014 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 11 April 2013 | |
MG01 - Particulars of a mortgage or charge | 04 April 2013 | |
CH01 - Change of particulars for director | 07 March 2013 | |
CH01 - Change of particulars for director | 09 October 2012 | |
AP01 - Appointment of director | 18 September 2012 | |
TM01 - Termination of appointment of director | 17 September 2012 | |
AR01 - Annual Return | 23 July 2012 | |
CH01 - Change of particulars for director | 03 July 2012 | |
CH01 - Change of particulars for director | 03 July 2012 | |
AD01 - Change of registered office address | 21 December 2011 | |
CH01 - Change of particulars for director | 07 October 2011 | |
CH04 - Change of particulars for corporate secretary | 29 September 2011 | |
AA01 - Change of accounting reference date | 18 August 2011 | |
NEWINC - New incorporation documents | 06 July 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
Aircraft mortgage and security agreement as supplemented by the grantor supplement | 25 March 2013 | Outstanding |
N/A |