- Company Overview for M S M SERVICES LIMITED (04667180)
- Filing history for M S M SERVICES LIMITED (04667180)
- People for M S M SERVICES LIMITED (04667180)
- More for M S M SERVICES LIMITED (04667180)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2020 | AA | Micro company accounts made up to 31 May 2020 | |
06 May 2020 | AA | Micro company accounts made up to 6 March 2020 | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2020 | DS01 | Application to strike the company off the register | |
29 Mar 2020 | AA01 | Current accounting period shortened from 28 February 2021 to 31 May 2020 | |
08 Mar 2020 | PSC01 | Notification of Richard Edward Geal as a person with significant control on 6 March 2020 | |
08 Mar 2020 | PSC07 | Cessation of Maurice Simon Malfin as a person with significant control on 6 March 2020 | |
08 Mar 2020 | TM01 | Termination of appointment of Maurice Simon Malfin as a director on 6 March 2020 | |
02 Mar 2020 | AP01 | Appointment of Mr Richard Edward Geal as a director on 2 March 2020 | |
02 Mar 2020 | TM02 | Termination of appointment of Jennifer Jane Malfin as a secretary on 2 March 2020 | |
02 Mar 2020 | AD01 | Registered office address changed from Alum House 5 Alum Chine Road Westbourne Bournemouth BH4 8DT to 69 st. Johns Road Newport Isle of Wight PO30 1LW on 2 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with updates | |
22 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
04 Dec 2018 | AA | Micro company accounts made up to 28 February 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
24 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
09 Oct 2017 | CH01 | Director's details changed for Mr Maurice Simon Malfin on 9 October 2017 | |
09 Oct 2017 | PSC04 | Change of details for Mr Maurice Simon Malfin as a person with significant control on 9 October 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|