M & S SUPPLIES LIMITED

Company Documents

DateDescription
30/09/2130 September 2021 Final Gazette dissolved following liquidation

View Document

30/09/2130 September 2021 Final Gazette dissolved following liquidation

View Document

30/06/2130 June 2021 Return of final meeting in a creditors' voluntary winding up

View Document

04/07/204 July 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/04/2020:LIQ. CASE NO.1

View Document

28/05/1928 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/04/2019:LIQ. CASE NO.1

View Document

24/05/1824 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/04/2018:LIQ. CASE NO.1

View Document

13/07/1713 July 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/04/2017:LIQ. CASE NO.1

View Document

10/06/1610 June 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

25/05/1625 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM UNIT 4 GREEN INDUSTRIAL ESTATE STATION ROAD HEDNESFORD CANNOCK STAFFS WS12 0QS

View Document

10/05/1610 May 2016 STATEMENT OF AFFAIRS/4.19

View Document

10/05/1610 May 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/02/1619 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM UNIT 11 BRINDLEYS BUSINESS PARK CHASESIDE DRIVE, CANNOCK WALSALL STAFFORDSHIRE WS11 7GD

View Document

11/03/1511 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/02/1312 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY SANDRA SMALLMAN

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR SANDRA SMALLMAN

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 SECRETARY APPOINTED SANDRA SMALLMAN

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED SANDRA SMALLMAN

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR SANDRA SMALLMAN

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, SECRETARY SANDRA SMALLMAN

View Document

18/03/1218 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK SMALLMAN / 14/09/2011

View Document

08/04/118 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SMALLMAN / 30/10/2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA SMALLMAN / 30/10/2010

View Document

22/11/1022 November 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA SMALLMAN / 30/10/2010

View Document

06/04/106 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SMALLMAN / 02/10/2009

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA SMALLMAN / 02/10/2009

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR TREVOR SHAW

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 VARYING SHARE RIGHTS AND NAMES

View Document

22/03/0622 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: UNIT 11 BRINDLEYS BUSINESS ROAD CHASESIDE DRIVE, EAST CANNOCK ROAD, CANNOCK STAFFORDSHIRE WS11 7GD

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: MILESTONES LODGE WATLING STREET HATHERTON CANNOCK STAFFORDSHIRE WS11 1SH

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information