MSD MACHINERY CO., LIMITED - History of Changes


DateDescription
2024-04-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/23
2023-10-12 update statutory_documents SECRETARY APPOINTED MING WANG
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES
2023-08-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/22
2023-04-07 delete address 69 ABERDEEN AVENUE CAMBRIDGE UNITED KINGDOM CB2 8DL
2023-04-07 insert address 291 BRIGHTON ROAD SOUTH CROYDON UNITED KINGDOM CR2 6EQ
2023-04-07 update registered_address
2022-10-18 update statutory_documents CORPORATE SECRETARY APPOINTED YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES
2022-10-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY UK JIECHENG BUSINESS LIMITED
2022-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2022 FROM 69 ABERDEEN AVENUE CAMBRIDGE CB2 8DL UNITED KINGDOM
2022-03-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-03-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-02-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/21
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, NO UPDATES
2021-09-07 delete sic_code 99999 - Dormant Company
2021-09-07 insert sic_code 46190 - Agents involved in the sale of a variety of goods
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-04-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-02-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20
2020-12-07 delete address UNIT G25 WATERFRONT STUDIOS 1 DOCK ROAD LONDON UNITED KINGDOM E16 1AH
2020-12-07 insert address 69 ABERDEEN AVENUE CAMBRIDGE UNITED KINGDOM CB2 8DL
2020-12-07 update registered_address
2020-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2020 FROM UNIT G25 WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AH UNITED KINGDOM
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-02-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-01-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19
2019-11-07 delete address CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP
2019-11-07 insert address UNIT G25 WATERFRONT STUDIOS 1 DOCK ROAD LONDON UNITED KINGDOM E16 1AH
2019-11-07 update registered_address
2019-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2019 FROM CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP
2019-10-11 update statutory_documents CORPORATE SECRETARY APPOINTED UK JIECHENG BUSINESS LIMITED
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-01-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2018-12-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-01-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2017-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17
2017-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES
2017-11-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY UK INT'L COMPANY SERVICE LTD
2017-01-08 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-01-08 update accounts_next_due_date 2017-08-31 => 2018-08-31
2016-12-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-01-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2015-12-08 update returns_last_madeup_date 2014-10-22 => 2015-10-22
2015-12-08 update returns_next_due_date 2015-11-19 => 2016-11-19
2015-12-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2015-11-15 update statutory_documents 22/10/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2014-12-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2014-12-07 update returns_last_madeup_date 2013-10-22 => 2014-10-22
2014-12-07 update returns_next_due_date 2014-11-19 => 2015-11-19
2014-11-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2014-11-08 update statutory_documents 22/10/14 FULL LIST
2014-11-08 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK INT'L COMPANY SERVICE LTD / 22/10/2014
2013-12-07 delete address CHASE BUSINESS CENTRE CHD 39-41 CHASE SIDE LONDON N14 5BP
2013-12-07 insert address CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP
2013-12-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2013-12-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-22 => 2013-10-22
2013-12-07 update returns_next_due_date 2013-11-19 => 2014-11-19
2013-11-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2013-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2013 FROM CHASE BUSINESS CENTRE CHD 39-41 CHASE SIDE LONDON N14 5BP
2013-11-27 update statutory_documents 22/10/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-11-25 => 2012-10-22
2013-06-23 update returns_next_due_date 2012-12-23 => 2013-11-19
2012-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-10-22 update statutory_documents 22/10/12 FULL LIST
2011-12-01 update statutory_documents CORPORATE SECRETARY APPOINTED UK INT'L COMPANY SERVICE LTD
2011-12-01 update statutory_documents 25/11/11 FULL LIST
2011-11-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-11-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HKRTP LIMITED
2011-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2011 FROM MHZ2013 RM B 1/F LA BLDG 66 CORPORATION ROAD GRANGETOWN CARDIFF CF11 7AW
2011-01-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-01-19 update statutory_documents 28/12/10 FULL LIST
2010-01-09 update statutory_documents COMPANY NAME CHANGED MSD MACHINERY (U.K.) CO., LIMITED CERTIFICATE ISSUED ON 09/01/10
2010-01-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-29 update statutory_documents 28/12/09 FULL LIST
2009-12-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-12-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DA XU / 28/12/2009
2009-12-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FAN SUN / 28/12/2009
2009-12-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MING WANG / 28/12/2009
2009-12-28 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HKRTP LIMITED / 28/12/2009
2009-01-16 update statutory_documents RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-01-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-04-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-03-31 update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-04-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-04-13 update statutory_documents RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2006-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/06 FROM: RM 2A 2/F CHINA SUPERMARKET 32-34 TUDOR STREET RIVERSIDE CARDIFF CF11 6AH
2005-11-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION