MSF TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

MSF TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08705863

Incorporation date

25/09/2013

Size

Small

Contacts

Registered address

Registered address

The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2013)
dot icon25/02/2022
Final Gazette dissolved following liquidation
dot icon25/11/2021
Notice of move from Administration to Dissolution
dot icon24/06/2021
Administrator's progress report
dot icon12/01/2021
Administrator's progress report
dot icon20/11/2020
Notice of extension of period of Administration
dot icon06/10/2020
Administrator's progress report
dot icon06/07/2020
Termination of appointment of David Morgan as a director on 2019-12-17
dot icon05/03/2020
Statement of affairs with form AM02SOA
dot icon06/02/2020
Notice of deemed approval of proposals
dot icon21/01/2020
Statement of administrator's proposal
dot icon16/12/2019
Registered office address changed from Peters Elworthy and Moore Salisbury House Station Road Cambridge CB1 2LA to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on 2019-12-16
dot icon13/12/2019
Appointment of an administrator
dot icon05/12/2019
Compulsory strike-off action has been suspended
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon25/10/2019
Termination of appointment of William Robert Stanton as a director on 2019-10-24
dot icon25/10/2019
Termination of appointment of Richard Barrington Stanton as a director on 2019-10-24
dot icon25/10/2019
Termination of appointment of Patrick Vavasseur Fisher as a director on 2019-10-24
dot icon08/10/2019
Statement of capital following an allotment of shares on 2019-09-13
dot icon03/09/2019
Termination of appointment of Humphrey Julian Nokes as a director on 2019-06-26
dot icon20/08/2019
Statement of capital following an allotment of shares on 2019-08-02
dot icon02/08/2019
Statement of capital following an allotment of shares on 2019-05-24
dot icon24/06/2019
Termination of appointment of Martin Lionel Beaumont as a director on 2019-06-04
dot icon23/05/2019
Statement of capital following an allotment of shares on 2019-02-20
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon13/02/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon04/01/2019
Accounts for a small company made up to 2018-03-31
dot icon12/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon19/07/2018
Statement of capital following an allotment of shares on 2018-07-18
dot icon03/04/2018
Termination of appointment of Andrew John Irvin as a director on 2018-03-31
dot icon16/01/2018
Resolutions
dot icon30/11/2017
Appointment of Humphrey Julian Nokes as a director
dot icon27/11/2017
Appointment of Mr Humphrey Julian Nokes as a director on 2017-11-22
dot icon09/11/2017
Termination of appointment of Paul Francis Harris as a director on 2017-10-18
dot icon14/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon18/08/2017
Accounts for a small company made up to 2017-03-31
dot icon18/08/2017
Appointment of Mr Martin Lionel Beaumont as a director on 2017-04-01
dot icon13/07/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon01/07/2017
Registration of charge 087058630003, created on 2017-06-30
dot icon07/06/2017
Statement of capital following an allotment of shares on 2017-05-17
dot icon05/05/2017
Statement of capital following an allotment of shares on 2017-04-07
dot icon28/04/2017
Resolutions
dot icon03/02/2017
Second filing of a statement of capital following an allotment of shares on 2016-11-21
dot icon06/12/2016
Statement of capital following an allotment of shares on 2016-11-21
dot icon02/12/2016
Registration of charge 087058630002, created on 2016-11-29
dot icon23/11/2016
Satisfaction of charge 087058630001 in full
dot icon17/11/2016
Statement of capital following an allotment of shares on 2016-10-07
dot icon07/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon22/09/2016
Statement of capital following an allotment of shares on 2016-08-16
dot icon05/09/2016
Statement of capital following an allotment of shares on 2016-04-28
dot icon01/09/2016
Appointment of Paul Francis Harris as a director on 2016-08-01
dot icon01/09/2016
Appointment of Mr Andrew John Irvin as a director on 2016-08-01
dot icon01/07/2016
Resolutions
dot icon30/06/2016
Statement of capital following an allotment of shares on 2016-03-17
dot icon28/06/2016
Accounts for a small company made up to 2016-03-31
dot icon28/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-09-25
dot icon27/04/2016
Termination of appointment of William Robert Stanton as a director on 2014-12-19
dot icon14/04/2016
Statement of capital following an allotment of shares on 2016-03-08
dot icon23/03/2016
Statement of capital following an allotment of shares on 2016-01-15
dot icon28/01/2016
Resolutions
dot icon26/01/2016
Second filing of SH01 previously delivered to Companies House
dot icon15/01/2016
Resolutions
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Resolutions
dot icon03/12/2015
Particulars of variation of rights attached to shares
dot icon03/12/2015
Change of share class name or designation
dot icon03/12/2015
Consolidation of shares on 2015-11-27
dot icon03/12/2015
Resolutions
dot icon25/11/2015
Registration of charge 087058630001, created on 2015-11-09
dot icon20/11/2015
Resolutions
dot icon14/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon13/10/2015
Director's details changed for Mr Richard Barrington Stanton on 2015-10-13
dot icon13/10/2015
Appointment of Mr William Robert Stanton as a director on 2014-12-19
dot icon13/10/2015
Director's details changed for David Morgan on 2015-10-13
dot icon21/08/2015
Statement of capital following an allotment of shares on 2015-07-02
dot icon02/06/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon01/06/2015
Sub-division of shares on 2015-01-15
dot icon17/03/2015
Resolutions
dot icon09/03/2015
Statement of capital following an allotment of shares on 2015-01-19
dot icon20/02/2015
Termination of appointment of a secretary
dot icon20/02/2015
Resolutions
dot icon08/01/2015
Appointment of William Robert Stanton as a director on 2014-12-19
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2015
Appointment of Lord Patrick Vavasseur Fisher as a director on 2014-12-19
dot icon08/01/2015
Termination of appointment of Robert Kybird as a secretary on 2014-12-19
dot icon20/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon27/01/2014
Current accounting period shortened from 2014-09-30 to 2014-03-31
dot icon25/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irvin, Andrew John
Director
01/08/2016 - 31/03/2018
8
Stanton, Richard Barrington
Director
25/09/2013 - 24/10/2019
164
Harris, Paul Francis
Director
01/08/2016 - 18/10/2017
3
Lord Patrick Vavasseur Fisher
Director
19/12/2014 - 24/10/2019
21
Nokes, Humphrey Julian
Director
22/11/2017 - 26/06/2019
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MSF TECHNOLOGIES LIMITED

MSF TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 25/09/2013 with the registered office located at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1BP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MSF TECHNOLOGIES LIMITED?

toggle

MSF TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 25/09/2013 and dissolved on 25/02/2022.

Where is MSF TECHNOLOGIES LIMITED located?

toggle

MSF TECHNOLOGIES LIMITED is registered at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1BP.

What does MSF TECHNOLOGIES LIMITED do?

toggle

MSF TECHNOLOGIES LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

What is the latest filing for MSF TECHNOLOGIES LIMITED?

toggle

The latest filing was on 25/02/2022: Final Gazette dissolved following liquidation.