MSS EVENT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
16/12/2216 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
10/05/2210 May 2022 | Application to strike the company off the register |
06/05/226 May 2022 | Confirmation statement made on 2022-03-29 with no updates |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Cessation of Mss Group as a person with significant control on 2022-04-20 |
04/05/224 May 2022 | Notification of William Dixon Mayne as a person with significant control on 2022-04-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/11/2116 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/11/1929 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/12/184 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
03/10/183 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
03/05/163 May 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
17/03/1617 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
14/01/1614 January 2016 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM EDWARD HOUSE BUSINESS CENTRE WEST WING DOWLAIS ROAD OCEAN PARK CARDIFF CF24 5TW |
12/11/1512 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
11/05/1511 May 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
11/08/1411 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
04/06/144 June 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/07/131 July 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
17/12/1217 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
08/05/128 May 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
08/11/118 November 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
30/03/1130 March 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
25/10/1025 October 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
25/09/1025 September 2010 | DISS40 (DISS40(SOAD)) |
22/09/1022 September 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
27/07/1027 July 2010 | FIRST GAZETTE |
30/10/0930 October 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
12/05/0912 May 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
30/04/0830 April 2008 | APPOINTMENT TERMINATED DIRECTOR RICHARD HYETT |
22/04/0822 April 2008 | LOCATION OF REGISTER OF MEMBERS |
22/04/0822 April 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/07/0726 July 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
10/07/0710 July 2007 | SECRETARY'S PARTICULARS CHANGED |
10/07/0710 July 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
02/12/062 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/07/0619 July 2006 | NEW SECRETARY APPOINTED |
19/07/0619 July 2006 | SECRETARY RESIGNED |
27/06/0627 June 2006 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
27/06/0627 June 2006 | LOCATION OF REGISTER OF MEMBERS |
18/05/0618 May 2006 | SECRETARY RESIGNED |
18/05/0618 May 2006 | DIRECTOR RESIGNED |
17/05/0617 May 2006 | NEW DIRECTOR APPOINTED |
17/05/0617 May 2006 | NEW DIRECTOR APPOINTED |
17/05/0617 May 2006 | NEW SECRETARY APPOINTED |
17/05/0617 May 2006 | REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 1ST FLOOR, 14 - 18 CITY ROAD, CARDIFF, CF24 3DL |
17/05/0617 May 2006 | NEW DIRECTOR APPOINTED |
29/03/0629 March 2006 | 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