MSS ENVIRONMENTAL COMPLIANCE LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY PIERS WILSON

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR PIERS WILSON

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1225 April 2012 APPLICATION FOR STRIKING-OFF

View Document

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM C/O MSSPLC 1 CROWN SQUARE CHURCH STREET EAST WOKING SURREY GU21 6HR ENGLAND

View Document

13/10/1113 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/10/1020 October 2010 SAIL ADDRESS CHANGED FROM: 26 HOLMETHORPE AVENUE REDHILL RH1 2NL ENGLAND

View Document

20/10/1020 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

27/05/1027 May 2010 COMPANY NAME CHANGED STATUS PROJECT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/05/10

View Document

27/05/1027 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS LEIGH STUART WILSON / 08/04/2010

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MOODY

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR SIMON DELAVAL BEART

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR GARY KEECH

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 26 HOLMETHORPE AVENUE REDHILL SURREY RH1 2NL

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOODY

View Document

20/01/1020 January 2010 SECRETARY APPOINTED MR PIERS LEIGH STUART WILSON

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR PIERS LEIGH STUART WILSON

View Document

15/12/0915 December 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

15/12/0915 December 2009 CONFLICT OF INTEREST 30/11/2009

View Document

15/12/0915 December 2009 AUDITOR'S RESIGNATION

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP MOODY / 02/10/2009

View Document

05/11/095 November 2009 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

05/11/095 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY SIMON KEECH / 02/10/2009

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 PREVEXT FROM 31/10/2008 TO 31/12/2008

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED SECRETARY POVEY LITTLE SECRETARIES LIMITED

View Document

12/12/0812 December 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

18/10/0418 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0016 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9912 October 1999 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