MMS REGULATORY SOLUTIONS LIMITED

Company Documents

DateDescription
28/05/1928 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1912 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1927 February 2019 APPLICATION FOR STRIKING-OFF

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

19/02/1819 February 2018 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

01/06/161 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

03/06/153 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

03/06/143 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

29/05/1329 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALLISON BEATTIE / 21/03/2011

View Document

16/05/1216 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

19/01/1219 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

19/01/1219 January 2012 ADOPT ARTICLES 12/01/2012

View Document

11/01/1211 January 2012 CORPORATE DIRECTOR APPOINTED VINDEX LIMITED

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH SHAND

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP SKERRETT

View Document

07/06/117 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MR KENNETH DAVID SHAND

View Document

09/07/109 July 2010 DIRECTOR APPOINTED CHARLES ALLISON BEATTIE

View Document

26/05/1026 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL DOUGLAS

View Document

08/05/098 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DOUGLAS / 15/08/2008

View Document

11/07/0811 July 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/065 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 COMPANY NAME CHANGED REGULATORY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/04/06

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 5TH FLOOR 5 OLD BAILEY LONDON EC4M 7JX

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: FIFTH FLOOR 99 CHARTERHOUSE STREET LONDON EC1M 6NQ

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/11/0311 November 2003 AUDITOR'S RESIGNATION

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

10/10/0110 October 2001 COMPANY NAME CHANGED THE BROUGH SKERRETT LAW PARTNERS HIP LIMITED CERTIFICATE ISSUED ON 10/10/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: ONE DYERS BUILDINGS LONDON EC1N 2SX

View Document

06/08/986 August 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 EXEMPTION FROM APPOINTING AUDITORS 16/02/98

View Document

18/02/9818 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 EXEMPTION FROM APPOINTING AUDITORS 10/02/97

View Document

19/02/9719 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 EXEMPTION FROM APPOINTING AUDITORS 31/08/95

View Document

12/03/9612 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

29/02/9629 February 1996 S252 DISP LAYING ACC 31/08/95

View Document

29/02/9629 February 1996 S366A DISP HOLDING AGM 31/08/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04

View Document

17/01/9517 January 1995 COMPANY NAME CHANGED TERMINATOR (7) LIMITED CERTIFICATE ISSUED ON 18/01/95

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company