M.S.S. HANDLING LIMITED

Company Documents

DateDescription
24/06/1324 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

17/05/1317 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

17/05/1317 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/05/1317 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/03/1312 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/03/128 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/03/1115 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/03/1010 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANN BIRD / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEPHEN BIRD / 04/03/2010

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 AUDITOR'S RESIGNATION

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 � IC 933/750 29/08/07 � SR 183@1=183

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 � IC 1500/933 01/09/06 � SR 567@1=567

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

13/03/9713 March 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

13/03/9613 March 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 RETURN MADE UP TO 22/03/95; CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

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

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 RETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED

View Document

03/09/933 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9329 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9322 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

26/03/9326 March 1993 RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9223 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

23/04/9223 April 1992 RETURN MADE UP TO 22/03/92; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 � NC 100/50000 28/11/91

View Document

10/12/9110 December 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9110 December 1991 NC INC ALREADY ADJUSTED 28/11/91

View Document

03/10/913 October 1991 RETURN MADE UP TO 22/03/91; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9115 July 1991 EXEMPTION FROM APPOINTING AUDITORS 30/11/90

View Document

15/07/9115 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/90

View Document

20/06/9120 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 REGISTERED OFFICE CHANGED ON 06/06/91 FROM: G OFFICE CHANGED 06/06/91 SACKVILLE HOUSE BUCKHURST AVENUE SEVENOAKS KENT TN13 1LZ

View Document

29/11/9029 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/908 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

24/10/9024 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9024 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 REGISTERED OFFICE CHANGED ON 24/10/90 FROM: G OFFICE CHANGED 24/10/90 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

10/04/9010 April 1990 COMPANY NAME CHANGED DADLAW 172 LIMITED CERTIFICATE ISSUED ON 11/04/90

View Document

22/03/9022 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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