- Company Overview for MSS SOUTH AFRICA LIMITED (05077767)
- Filing history for MSS SOUTH AFRICA LIMITED (05077767)
- People for MSS SOUTH AFRICA LIMITED (05077767)
- Charges for MSS SOUTH AFRICA LIMITED (05077767)
- Insolvency for MSS SOUTH AFRICA LIMITED (05077767)
- More for MSS SOUTH AFRICA LIMITED (05077767)
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) |
---|---|---|---|
02 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
29 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
29 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2013 | 4.70 | Declaration of solvency | |
20 Aug 2013 | AD01 | Registered office address changed from Bankfield Road Tyldesley Manchester M29 8QH on 20 August 2013 | |
15 Aug 2013 | MR04 | Satisfaction of charge 3 in full | |
15 Aug 2013 | MR04 | Satisfaction of charge 2 in full | |
15 Aug 2013 | MR04 | Satisfaction of charge 4 in full | |
18 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-18
|
|
18 Jul 2013 | TM01 | Termination of appointment of David Graham Rickards as a director on 17 April 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
25 Mar 2013 | CH01 | Director's details changed for Brian Joseph Hall on 1 March 2013 | |
12 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
25 Jul 2012 | CH03 | Secretary's details changed for Judith Anne Dunn on 25 July 2012 | |
25 Jul 2012 | CH01 | Director's details changed for Brian Joseph Hall on 25 July 2012 | |
16 Apr 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 March 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
01 Jul 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
04 Apr 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
21 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
07 Apr 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for David Graham Rickards on 1 March 2010 | |
04 Aug 2009 | AA | Full accounts made up to 30 September 2008 | |
30 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |