MSS HEALTH AND SAFETY LIMITED

Company Documents

DateDescription
18/07/1318 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

22/03/1322 March 2013 PREVSHO FROM 30/03/2012 TO 29/03/2012

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BEART

View Document

27/12/1227 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, SECRETARY ALLISON JACK

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM
C/O MANAGED SUPPORT SERVICES PLC
31 LOMBARD STREET
LONDON
EC3V 9BQ
ENGLAND

View Document

07/06/127 June 2012 SECRETARY APPOINTED MS ALLISON JACK

View Document

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

View Document

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

View Document

29/03/1229 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

17/02/1217 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM ONE CROWN SQUARE WOKING SURREY GU21 6HR ENGLAND

View Document

31/08/1131 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/08/1131 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/03/1110 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/03/1110 March 2011 SAIL ADDRESS CHANGED FROM: LEYTONSTONE HOUSE LEYTONSTONE LONDON E11 1GA

View Document

10/03/1110 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

03/11/103 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/05/1020 May 2010 AUDITOR'S RESIGNATION

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAYLIS

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY KIRSTY SUMMERS

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR VINCENT SUMMERS

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM GATES HOUSE 111/113 FORTIS GREEN LONDON N2 9HR

View Document

19/05/1019 May 2010 SECRETARY APPOINTED MR PIERS LEIGH STUART WILSON

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR PIERS LEIGH STUART WILSON

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR SIMON DELAVAL BEART

View Document

07/05/107 May 2010 COMPANY NAME CHANGED DATA SOUND LIMITED CERTIFICATE ISSUED ON 07/05/10

View Document

07/05/107 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/04/1029 April 2010 CURREXT FROM 30/09/2010 TO 31/03/2011

View Document

20/04/1020 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BAYLIS / 02/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT PAUL SUMMERS / 02/03/2010

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

30/04/0930 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 SECRETARY RESIGNED VINCENT SUMMERS

View Document

20/04/0920 April 2009 SECRETARY APPOINTED KIRSTY SUMMERS

View Document

16/03/0916 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

18/02/0918 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/081 September 2008 RETURN MADE UP TO 03/03/08; NO CHANGE OF MEMBERS

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 RE:DIVIDEND 01/01/08

View Document

10/01/0810 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/075 June 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS; AMEND

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/03/0728 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 AMENDED FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/02/0715 February 2007 AMENDED FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/05/0616 May 2006 SUB DIV SHARES 05/01/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 S-DIV 10/01/06

View Document

20/04/0620 April 2006 PAYING 1000 PREF 0.10 S 10/01/06 ADOPT MEM AND ARTS 10/01/06

View Document

20/04/0620 April 2006 PAYING 1000 PREF 0.10 S 10/01/06

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

26/07/0526 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

19/03/0519 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0514 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 AUDITOR'S RESIGNATION

View Document

29/06/0329 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/11/026 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0216 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 � NC 10000/100000 09/03/01

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/03/0116 March 2001 NC INC ALREADY ADJUSTED 09/03/01

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/03/9820 March 1998 RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

15/03/9415 March 1994 RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9310 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

18/01/9318 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/926 April 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 REGISTERED OFFICE CHANGED ON 06/04/92

View Document

01/04/921 April 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/07/9018 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/07/9018 July 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/07/9018 July 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8811 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/10/8811 October 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/11/8725 November 1987 WD 04/11/87 AD 14/08/87--------- � SI 9998@1=9998 � IC 2/10000

View Document

06/11/876 November 1987 NC INC ALREADY ADJUSTED

View Document

06/11/876 November 1987 � NC 100/10000 14/08/

View Document

11/12/8611 December 1986 MEMORANDUM OF ASSOCIATION

View Document

11/12/8611 December 1986 GAZETTABLE DOCUMENT

View Document

08/12/868 December 1986 COMPANY NAME CHANGED GREENLAZER LIMITED CERTIFICATE ISSUED ON 08/12/86

View Document

28/11/8628 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8628 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8628 November 1986 REGISTERED OFFICE CHANGED ON 28/11/86 FROM: G OFFICE CHANGED 28/11/86 ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

29/08/8629 August 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/8629 August 1986 CERTIFICATE OF 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