-
MSM FOODS LIMITED - 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, United Kingdom
Company Information
- Company registration number
- 06527855
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 5 Mercia Business Village
- Torwood Close
- Coventry
- West Midlands
- CV4 8HX 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX UK
Management
- Managing Directors
- LOZOWSKI, Marek
- SZCZESNY, Sebastian Remigiusz
- Company secretaries
- SZCZESNY, Sebastian Remigiusz
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-03-07
- Dissolved on
- 2021-07-07
- SIC/NACE
- 46320
Ownership
- Beneficial Owners
- Mr Sebastian Remigiusz Szczesny
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Last Return Made Up To:
- 2012-03-07
- Annual Return
- Due Date: 2020-03-21
- Last Date: 2019-03-07
-
MSM FOODS LIMITED Company Description
- MSM FOODS LIMITED is a ltd registered in United Kingdom with the Company reg no 06527855. Its current trading status is "closed". It was registered 2008-03-07. It has declared SIC or NACE codes as "46320". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-03-07.It can be contacted at 5 Mercia Business Village .
Get MSM FOODS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Msm Foods Limited - 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, United Kingdom
Did you know? kompany provides original and official company documents for MSM FOODS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-04-07) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-15) - LIQ03
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-20) - CS01
-
resolution (2019-05-15) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2019-05-15) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-05-15) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-16) - AD01
-
liquidation-disclaimer-notice (2019-08-14) - NDISC
-
liquidation-disclaimer-notice (2019-08-20) - NDISC
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-10-31) - MR04
-
confirmation-statement-with-no-updates (2018-03-12) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-12-31) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-12-28) - AA
-
change-person-director-company-with-change-date (2017-10-09) - CH01
-
change-person-secretary-company-with-change-date (2017-10-09) - CH03
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-30) - AD01
-
confirmation-statement-with-updates (2017-03-17) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-14) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-12-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-18) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-29) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-16) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-01-06) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-20) - AR01
-
legacy (2012-06-08) - MG01
-
accounts-with-accounts-type-total-exemption-full (2012-01-03) - AA
-
legacy (2012-06-13) - MG01
-
legacy (2012-07-07) - MG01
-
change-registered-office-address-company-with-date-old-address (2012-07-05) - AD01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-01-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-19) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-10) - AR01
-
gazette-filings-brought-up-to-date (2010-11-13) - DISS40
-
change-person-director-company-with-change-date (2010-11-10) - CH01
-
dissolved-compulsory-strike-off-suspended (2010-10-07) - DISS16(SOAS)
-
gazette-notice-compulsary (2010-07-06) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2010-02-26) - AA
keyboard_arrow_right 2009
-
legacy (2009-06-09) - 288b
-
legacy (2009-06-18) - 288c
-
legacy (2009-08-06) - 287
-
legacy (2009-08-07) - 169
-
legacy (2009-08-07) - 363a
keyboard_arrow_right 2008
-
legacy (2008-03-10) - 288a
-
legacy (2008-03-10) - 288b
-
incorporation-company (2008-03-07) - NEWINC