MANUFACTURING SERVICE SOLUTIONS LIMITED
Company number 04745998
- Company Overview for MANUFACTURING SERVICE SOLUTIONS LIMITED (04745998)
- Filing history for MANUFACTURING SERVICE SOLUTIONS LIMITED (04745998)
- People for MANUFACTURING SERVICE SOLUTIONS LIMITED (04745998)
- Charges for MANUFACTURING SERVICE SOLUTIONS LIMITED (04745998)
- More for MANUFACTURING SERVICE SOLUTIONS LIMITED (04745998)
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) |
---|---|---|---|
30 Jul 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
06 Jun 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 | |
26 May 2009 | 363a | Return made up to 28/04/09; full list of members | |
12 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
28 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Jun 2008 | 363a | Return made up to 28/04/08; full list of members | |
10 Jun 2008 | 288c | Director's change of particulars / carlos gonzalez lee / 01/01/2008 | |
10 Jun 2008 | 288c | Secretary's change of particulars / lilibeth gonzalez lee / 01/01/2008 | |
24 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
11 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
22 Jun 2007 | 363a | Return made up to 28/04/07; full list of members | |
05 Sep 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
15 May 2006 | 363s | Return made up to 28/04/06; full list of members | |
08 Dec 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
11 May 2005 | 363s | Return made up to 28/04/05; full list of members | |
03 Feb 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
20 Oct 2004 | 287 | Registered office changed on 20/10/04 from: christopher house 194B london road leicester leicestershire LE2 0QS | |
25 May 2004 | 363s | Return made up to 28/04/04; full list of members | |
24 Mar 2004 | 395 | Particulars of mortgage/charge | |
06 Feb 2004 | 225 | Accounting reference date shortened from 30/04/04 to 31/03/04 | |
23 Dec 2003 | 287 | Registered office changed on 23/12/03 from: 1A simms lane, netherton dudley west midlands DY2 0PD | |
06 Jun 2003 | 288b | Director resigned | |
06 Jun 2003 | 288b | Secretary resigned | |
06 Jun 2003 | 288a | New secretary appointed | |
06 Jun 2003 | 288a | New director appointed |