M.S.S. CARE DIRECT LIMITED

Company Documents

DateDescription
23/01/1523 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

13/02/1413 February 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY RACHEL CARR

View Document

23/12/1323 December 2013 SECRETARY APPOINTED MR KEVIN CARL MCCARTHY

View Document

05/08/135 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM
UNIT 4 PENCOED TECHNOLOGY PARK
PENCOED
BRIDGEND
UNITED KINGDOM
CF36 5AQ
UNITED KINGDOM

View Document

02/01/132 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

14/08/1214 August 2012 SECRETARY APPOINTED MRS RACHEL MARY CARR

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, SECRETARY SIMON COX

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM UNIT 4 PENCOED TECHNOLOGY PARK PENCOED BRIDGEND CF35 5HZ

View Document

08/02/128 February 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, SECRETARY DAVID PEARCE

View Document

04/11/114 November 2011 SECRETARY APPOINTED MR SIMON JOHN COX

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

22/03/1122 March 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

05/11/105 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

15/07/1015 July 2010 SECRETARY APPOINTED MR DAVID THOMAS PEARCE

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN MORGAN

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM SOUTH ROAD BRIDGEND INDUSTRIAL BRIDGEND CF31 3PY

View Document

06/01/106 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

03/12/093 December 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

11/07/0911 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

30/12/0830 December 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MORGAN / 01/07/2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

01/07/081 July 2008 PREVSHO FROM 31/12/2007 TO 30/11/2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 27/12/07; NO CHANGE OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/073 March 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: G OFFICE CHANGED 03/11/06 MSS HOUSE TAFFS FALL ROAD TREFOREST INDUSTRIAL ESTATE CARDIFF MID GLAMORGAN CF37 5TT

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: G OFFICE CHANGED 25/01/05 MSS HOUSE TAFFS FALL ROAD TREFOREST INDUSTRIAL ESTATE CARDIFF CF37 5TT

View Document

27/09/0427 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 AUDITOR'S RESIGNATION

View Document

13/02/0313 February 2003 AUDITORS RESIGNATION

View Document

07/01/037 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/06/016 June 2001 AUDITOR'S RESIGNATION

View Document

25/01/0125 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/12/00

View Document

21/12/0021 December 2000 ALTER MEMORANDUM 08/12/00

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 AUDITOR'S RESIGNATION

View Document

21/12/0021 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/12/0018 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 REGISTERED OFFICE CHANGED ON 31/01/00

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9921 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM: G OFFICE CHANGED 09/01/97 CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

27/12/9627 December 1996 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