MSS DISTRIBUTION LIMITED
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
31/10/2231 October 2022 | Application to strike the company off the register |
09/11/219 November 2021 | Accounts for a dormant company made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/07/2021 July 2020 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
19/11/1919 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
13/11/1713 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
08/02/168 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/02/1510 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
27/03/1427 March 2014 | REGISTERED OFFICE CHANGED ON 27/03/2014 FROM SOVEREIGN HOUSE 12 WARWICK STREET COVENTRY WEST MIDLANDS CV5 6ET |
25/02/1425 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / HARDEEP SEMBI / 14/02/2014 |
25/02/1425 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR CHARANJIT SEMBI / 14/02/2014 |
25/02/1425 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/03/1318 March 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
05/03/125 March 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
19/09/1119 September 2011 | DIRECTOR APPOINTED MR CHARANJIT SEMBI |
01/04/111 April 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
19/10/1019 October 2010 | 15/09/10 STATEMENT OF CAPITAL GBP 6 |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
07/04/107 April 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HARDEEP SEMBI / 08/02/2010 |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/04/0923 April 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
09/04/089 April 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | NEW SECRETARY APPOINTED |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
13/03/0713 March 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | SECRETARY RESIGNED |
24/05/0624 May 2006 | NEW DIRECTOR APPOINTED |
24/05/0624 May 2006 | DIRECTOR RESIGNED |
27/03/0627 March 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
18/03/0518 March 2005 | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS |
27/02/0427 February 2004 | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS |
06/01/046 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
28/02/0328 February 2003 | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS |
29/10/0229 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
06/09/026 September 2002 | REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 95 CHURCHILL AVENUE FOLESHILL COVENTRY WEST MIDLANDS CV6 5JH |
15/02/0215 February 2002 | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS |
16/02/0116 February 2001 | NEW DIRECTOR APPOINTED |
16/02/0116 February 2001 | DIRECTOR RESIGNED |
16/02/0116 February 2001 | SECRETARY RESIGNED |
16/02/0116 February 2001 | NEW SECRETARY APPOINTED |
08/02/018 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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