- Company Overview for MSS HEALTH AND SAFETY LIMITED (02050809)
- Filing history for MSS HEALTH AND SAFETY LIMITED (02050809)
- People for MSS HEALTH AND SAFETY LIMITED (02050809)
- Charges for MSS HEALTH AND SAFETY LIMITED (02050809)
- More for MSS HEALTH AND SAFETY LIMITED (02050809)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2013 | AA01 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 | |
10 Jan 2013 | TM01 | Termination of appointment of Simon Beart as a director | |
27 Dec 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 | |
06 Dec 2012 | AD01 | Registered office address changed from C/O Managed Support Services Plc 31 Lombard Street London EC3V 9BQ England on 6 December 2012 | |
06 Dec 2012 | TM02 | Termination of appointment of Allison Jack as a secretary | |
07 Jun 2012 | AP03 | Appointment of Ms Allison Jack as a secretary | |
22 May 2012 | TM01 | Termination of appointment of Piers Wilson as a director | |
22 May 2012 | TM02 | Termination of appointment of Piers Wilson as a secretary | |
29 Mar 2012 | AR01 |
Annual return made up to 3 March 2012 with full list of shareholders
Statement of capital on 2012-03-29
|
|
17 Feb 2012 | AA | Full accounts made up to 31 March 2011 | |
31 Oct 2011 | AD01 | Registered office address changed from One Crown Square Woking Surrey GU21 6HR England on 31 October 2011 | |
31 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
31 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
08 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
10 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
10 Mar 2011 | AD04 | Register(s) moved to registered office address |