Advanced company searchLink opens in new window

MSS SOUTH AFRICA LIMITED

Company number 05077767

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2014 4.71 Return of final meeting in a members' voluntary winding up
29 Aug 2013 600 Appointment of a voluntary liquidator
29 Aug 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
29 Aug 2013 4.70 Declaration of solvency
20 Aug 2013 AD01 Registered office address changed from Bankfield Road Tyldesley Manchester M29 8QH on 20 August 2013
15 Aug 2013 MR04 Satisfaction of charge 2 in full
15 Aug 2013 MR04 Satisfaction of charge 3 in full
15 Aug 2013 MR04 Satisfaction of charge 4 in full
18 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 8,500
18 Jul 2013 TM01 Termination of appointment of David Graham Rickards as a director on 17 April 2013
25 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
25 Mar 2013 CH01 Director's details changed for Brian Joseph Hall on 1 March 2013
12 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
25 Jul 2012 CH03 Secretary's details changed for Judith Anne Dunn on 25 July 2012
25 Jul 2012 CH01 Director's details changed for Brian Joseph Hall on 25 July 2012
16 Apr 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
01 Jul 2011 AA Total exemption full accounts made up to 30 September 2010
04 Apr 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
21 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
07 Apr 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for David Graham Rickards on 1 March 2010
04 Aug 2009 AA Full accounts made up to 30 September 2008
30 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1