MSX INTERNATIONAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MSX INTERNATIONAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02772420

Incorporation date

09/12/1992

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

The Octagon, Middleborough, Colchester, Essex CO1 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1992)
dot icon06/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon21/02/2011
First Gazette notice for voluntary strike-off
dot icon13/02/2011
Application to strike the company off the register
dot icon20/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon13/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon27/05/2010
Full accounts made up to 2009-06-30
dot icon25/02/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon28/10/2009
Previous accounting period extended from 2008-12-31 to 2009-06-30
dot icon27/07/2009
Director appointed sam del mar
dot icon21/07/2009
Appointment Terminated Director peter leger
dot icon18/01/2009
Group of companies' accounts made up to 2007-12-31
dot icon16/12/2008
Return made up to 10/12/08; full list of members
dot icon16/12/2008
Location of debenture register
dot icon16/12/2008
Secretary's Change of Particulars / john bignall / 19/06/2008 / HouseName/Number was: , now: coombe farm; Street was: mistletoe farm, now: coombe lane; Area was: cuckoo hill, now: ; Post Town was: pinner, now: naphill; Region was: middlesex, now: bucks; Post Code was: HA5 2BB, now: HP14 4QR
dot icon04/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/05/2008
Gbp ic 8500100/1000 28/03/08 gbp sr 8499100@1=8499100
dot icon28/02/2008
Declaration of shares redemption:auditor's report
dot icon28/02/2008
Resolutions
dot icon11/02/2008
Return made up to 10/12/07; full list of members
dot icon02/02/2008
Full accounts made up to 2006-12-31
dot icon17/01/2008
New director appointed
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Resolutions
dot icon30/11/2007
Registered office changed on 01/12/07 from: lexden house london road colchester essex CO3 4DB
dot icon04/04/2007
Particulars of mortgage/charge
dot icon23/01/2007
Full accounts made up to 2005-12-31
dot icon23/01/2007
Return made up to 10/12/06; full list of members; amend
dot icon07/01/2007
Return made up to 10/12/06; full list of members
dot icon13/10/2006
Declaration of satisfaction of mortgage/charge
dot icon13/10/2006
Declaration of satisfaction of mortgage/charge
dot icon01/08/2006
Group of companies' accounts made up to 2004-12-31
dot icon11/07/2006
Particulars of mortgage/charge
dot icon08/05/2006
Auditor's resignation
dot icon22/03/2006
Group of companies' accounts made up to 2003-12-31
dot icon25/01/2006
Director resigned
dot icon18/12/2005
Return made up to 10/12/05; full list of members
dot icon01/12/2005
Group of companies' accounts made up to 2002-12-31
dot icon03/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon14/12/2004
Return made up to 10/12/04; full list of members
dot icon14/12/2004
Location of register of members address changed
dot icon30/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon26/02/2004
Director resigned
dot icon26/02/2004
New director appointed
dot icon14/12/2003
Registered office changed on 15/12/03 from: design & engineering centre endeavour drive pipps hill business park basildon essex SS14 3WF
dot icon12/12/2003
Return made up to 10/12/03; full list of members
dot icon17/08/2003
Particulars of mortgage/charge
dot icon10/05/2003
Director's particulars changed
dot icon09/05/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/05/2003
Group of companies' accounts made up to 2001-12-31
dot icon26/02/2003
Director resigned
dot icon26/02/2003
Director resigned
dot icon26/02/2003
New director appointed
dot icon26/02/2003
Auditor's resignation
dot icon20/01/2003
Return made up to 10/12/02; full list of members
dot icon20/01/2003
Location of register of members address changed
dot icon02/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon20/05/2002
Group of companies' accounts made up to 2000-12-31
dot icon11/12/2001
Return made up to 10/12/01; full list of members
dot icon01/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon27/06/2001
Full group accounts made up to 1999-12-31
dot icon02/01/2001
Return made up to 10/12/00; full list of members
dot icon18/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon18/07/2000
Full group accounts made up to 1998-12-31
dot icon09/05/2000
Particulars of mortgage/charge
dot icon18/04/2000
Declaration of satisfaction of mortgage/charge
dot icon11/01/2000
Return made up to 10/12/99; full list of members
dot icon01/11/1999
Registered office changed on 02/11/99 from: 3 de walden court 85 new cavendish street london W1M 7AR
dot icon31/08/1999
Delivery ext'd 3 mth 31/12/98
dot icon12/07/1999
Full group accounts made up to 1997-12-31
dot icon11/01/1999
Director resigned
dot icon11/01/1999
Ad 30/12/98--------- £ si 5000000@1=5000000 £ ic 3500100/8500100
dot icon11/01/1999
Resolutions
dot icon11/01/1999
Resolutions
dot icon11/01/1999
£ nc 3500100/8500100 30/12/98
dot icon11/01/1999
Return made up to 10/12/98; full list of members
dot icon06/10/1998
Auditor's resignation
dot icon22/06/1998
New director appointed
dot icon21/06/1998
New director appointed
dot icon28/05/1998
Statement of affairs
dot icon28/05/1998
Ad 30/12/97--------- £ si 3500000@1=3500000 £ ic 100/3500100
dot icon06/05/1998
Full group accounts made up to 1996-12-31
dot icon05/04/1998
Nc inc already adjusted 29/12/97
dot icon05/04/1998
Resolutions
dot icon05/04/1998
Delivery ext'd 3 mth 31/12/97
dot icon05/01/1998
Return made up to 10/12/97; no change of members
dot icon20/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon16/03/1997
Director resigned
dot icon04/03/1997
Director resigned
dot icon04/03/1997
New director appointed
dot icon04/03/1997
New director appointed
dot icon23/01/1997
Particulars of mortgage/charge
dot icon12/01/1997
Return made up to 10/12/96; no change of members
dot icon18/11/1996
Certificate of change of name
dot icon06/11/1996
Certificate of change of name
dot icon30/10/1996
Full group accounts made up to 1995-12-31
dot icon26/10/1996
New director appointed
dot icon10/03/1996
Resolutions
dot icon10/03/1996
Resolutions
dot icon04/02/1996
New director appointed
dot icon02/01/1996
Return made up to 10/12/95; full list of members
dot icon02/01/1996
Director resigned
dot icon31/10/1995
Full group accounts made up to 1994-12-31
dot icon23/01/1995
Return made up to 10/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full group accounts made up to 1993-12-31
dot icon18/01/1994
Certificate of change of name
dot icon16/01/1994
Return made up to 10/12/93; full list of members
dot icon16/01/1994
Registered office changed on 17/01/94
dot icon29/08/1993
Ad 25/02/93--------- £ si 100@1=100 £ ic 2/102
dot icon10/03/1993
New secretary appointed;director resigned;new director appointed
dot icon10/03/1993
Secretary resigned;new director appointed
dot icon10/03/1993
Nc inc already adjusted 25/02/93
dot icon10/03/1993
Resolutions
dot icon10/03/1993
Resolutions
dot icon07/03/1993
Certificate of change of name
dot icon02/03/1993
Registered office changed on 03/03/93 from: classic house 174-180 old street london EC1V 9BP
dot icon09/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
09/12/1992 - 24/02/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
09/12/1992 - 24/02/1993
36021
Garnett, John Stewart
Director
25/01/2003 - 22/12/2005
4
Bignall, John
Director
24/02/1993 - 25/01/2003
16
Shaw, Reginald Dennis
Director
24/02/1993 - 29/11/1995
-

Persons with Significant Control

0

No PSC data available.

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 MSX INTERNATIONAL HOLDINGS LIMITED

MSX INTERNATIONAL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 09/12/1992 with the registered office located at The Octagon, Middleborough, Colchester, Essex CO1 1TG. There are currently 3 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 MSX INTERNATIONAL HOLDINGS LIMITED?

toggle

MSX INTERNATIONAL HOLDINGS LIMITED is currently Dissolved. It was registered on 09/12/1992 and dissolved on 06/06/2011.

Where is MSX INTERNATIONAL HOLDINGS LIMITED located?

toggle

MSX INTERNATIONAL HOLDINGS LIMITED is registered at The Octagon, Middleborough, Colchester, Essex CO1 1TG.

What is the latest filing for MSX INTERNATIONAL HOLDINGS LIMITED?

toggle

The latest filing was on 06/06/2011: Final Gazette dissolved via voluntary strike-off.