M & S SYSTEMS LIMITED

Company Documents

DateDescription
28/06/1128 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/03/1115 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/114 March 2011 APPLICATION FOR STRIKING-OFF

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON PATRICK WILSON / 27/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN WILSON / 27/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK WILSON / 27/04/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

17/06/0217 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/04/9925 April 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/05/974 May 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 REGISTERED OFFICE CHANGED ON 22/10/96 FROM: G OFFICE CHANGED 22/10/96 171 LORD STREET SOUTHPORT MERSEYSIDE

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/07/9628 July 1996 REGISTERED OFFICE CHANGED ON 28/07/96 FROM: G OFFICE CHANGED 28/07/96 10 ST JOHNS ROAD PELSALL WALSALL WEST MIDLANDS.WS3 4HB

View Document

26/04/9626 April 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

04/05/954 May 1995

View Document

04/05/954 May 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

07/05/947 May 1994

View Document

07/05/947 May 1994 RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/05/9320 May 1993

View Document

20/05/9320 May 1993

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93 FROM: G OFFICE CHANGED 20/05/93 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

05/05/935 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/935 May 1993 Incorporation

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