Advanced company searchLink opens in new window

MSS HEALTH AND SAFETY LIMITED

Company number 02050809

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 13,365
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