MMS LIMITED

Register to unlock more data on OkredoRegister

MMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00421099

Incorporation date

08/10/1946

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O BDO LLP, 125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1986)
dot icon29/06/2010
Final Gazette dissolved following liquidation
dot icon29/03/2010
Liquidators' statement of receipts and payments to 2010-03-17
dot icon29/03/2010
Return of final meeting in a members' voluntary winding up
dot icon26/11/2009
Registered office address changed from Bdo Llp 125 Colmore Row Birmingham B3 3SD on 2009-11-26
dot icon16/11/2009
Registered office address changed from 15 Northgate Aldridge Walsall WS9 8QD on 2009-11-16
dot icon09/10/2009
Appointment of a voluntary liquidator
dot icon09/10/2009
Resolutions
dot icon09/10/2009
Declaration of solvency
dot icon23/09/2009
Appointment Terminated Director steven rees
dot icon23/09/2009
Appointment Terminated Director martin cook
dot icon20/02/2009
Return made up to 20/02/09; full list of members
dot icon01/12/2008
Accounts made up to 2008-07-31
dot icon05/03/2008
Director appointed mr steven john rees
dot icon28/02/2008
Return made up to 20/02/08; full list of members
dot icon02/01/2008
Director resigned
dot icon23/11/2007
Accounts made up to 2007-07-31
dot icon17/10/2007
New director appointed
dot icon17/10/2007
Director resigned
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon27/02/2007
Return made up to 20/02/07; full list of members
dot icon16/01/2007
Full accounts made up to 2006-07-31
dot icon27/02/2006
Return made up to 20/02/06; full list of members
dot icon20/01/2006
Director's particulars changed
dot icon28/11/2005
Full accounts made up to 2005-07-31
dot icon07/11/2005
Director resigned
dot icon12/10/2005
Certificate of change of name
dot icon25/02/2005
Return made up to 20/02/05; full list of members
dot icon09/12/2004
Full accounts made up to 2004-07-31
dot icon15/03/2004
Full accounts made up to 2003-07-31
dot icon10/03/2004
Particulars of mortgage/charge
dot icon04/03/2004
Declaration of assistance for shares acquisition
dot icon01/03/2004
Return made up to 20/02/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon28/02/2003
Return made up to 21/02/03; full list of members
dot icon15/01/2003
Accounts made up to 2002-07-31
dot icon28/08/2002
Accounting reference date shortened from 30/09/02 to 31/07/02
dot icon11/07/2002
Accounts made up to 2001-09-30
dot icon01/03/2002
Return made up to 22/02/02; full list of members
dot icon01/03/2002
Location of register of members address changed
dot icon04/11/2001
New director appointed
dot icon04/11/2001
Secretary resigned
dot icon04/11/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon18/10/2001
New director appointed
dot icon18/10/2001
New secretary appointed;new director appointed
dot icon18/10/2001
Registered office changed on 18/10/01 from: st marys road nuneaton warks CV11 5AU
dot icon18/10/2001
New director appointed
dot icon05/09/2001
Accounts made up to 2000-12-31
dot icon20/03/2001
Return made up to 24/02/01; full list of members
dot icon20/09/2000
Director's particulars changed
dot icon16/08/2000
Full accounts made up to 1999-12-31
dot icon29/02/2000
Return made up to 24/02/00; full list of members
dot icon29/02/2000
Location of register of members address changed
dot icon07/09/1999
Full accounts made up to 1998-12-31
dot icon26/03/1999
Return made up to 04/03/99; no change of members
dot icon26/03/1999
Registered office changed on 26/03/99
dot icon08/09/1998
Full accounts made up to 1997-12-31
dot icon06/03/1998
Return made up to 04/03/98; full list of members
dot icon10/09/1997
Full accounts made up to 1996-12-31
dot icon20/03/1997
Return made up to 04/03/97; no change of members
dot icon04/09/1996
Full accounts made up to 1995-12-31
dot icon15/03/1996
Return made up to 04/03/96; full list of members
dot icon11/09/1995
Full accounts made up to 1994-12-31
dot icon25/04/1995
Return made up to 21/03/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Full accounts made up to 1993-12-31
dot icon03/09/1994
New director appointed
dot icon13/07/1994
Certificate of change of name
dot icon28/03/1994
Return made up to 21/03/94; no change of members
dot icon28/03/1994
Location of register of members address changed
dot icon16/11/1993
Auditor's resignation
dot icon13/11/1993
Director resigned;new director appointed
dot icon30/09/1993
Full accounts made up to 1992-12-31
dot icon12/05/1993
Return made up to 07/04/93; full list of members
dot icon12/05/1993
Director resigned
dot icon18/03/1993
Director resigned
dot icon18/03/1993
Director resigned
dot icon18/03/1993
Director resigned
dot icon18/09/1992
Registered office changed on 18/09/92 from: st andrews court 1-4 river front enfield middlesex EN1 3SY
dot icon23/04/1992
Full accounts made up to 1991-12-31
dot icon23/04/1992
Return made up to 07/04/92; no change of members
dot icon30/10/1991
Director resigned
dot icon30/10/1991
Director resigned
dot icon09/05/1991
Full accounts made up to 1990-12-31
dot icon09/05/1991
Return made up to 30/04/91; no change of members
dot icon03/09/1990
Director resigned;new director appointed
dot icon29/08/1990
Full accounts made up to 1989-12-31
dot icon29/08/1990
Return made up to 30/06/90; full list of members
dot icon12/01/1990
New director appointed
dot icon12/10/1989
Full accounts made up to 1988-12-31
dot icon12/10/1989
Return made up to 07/09/89; full list of members
dot icon22/06/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon08/05/1989
Wd 27/04/89 ad 27/04/89--------- £ si 550000@1=550000 £ ic 10000/560000
dot icon08/05/1989
Resolutions
dot icon08/05/1989
Resolutions
dot icon08/05/1989
Resolutions
dot icon08/05/1989
Resolutions
dot icon08/05/1989
£ nc 10000/560000
dot icon31/01/1989
Return made up to 19/12/88; full list of members
dot icon03/11/1988
Registered office changed on 03/11/88 from: bridport road edmonton london N18 1SL
dot icon02/08/1988
Full accounts made up to 1987-12-31
dot icon04/07/1988
Director resigned
dot icon03/02/1988
Registered office changed on 03/02/88 from: riverside house corney road chiswick london W42SL
dot icon03/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/02/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon21/12/1987
Full accounts made up to 1987-03-31
dot icon21/12/1987
Return made up to 16/12/87; full list of members
dot icon10/08/1987
New director appointed
dot icon20/01/1987
Return made up to 27/11/86; full list of members
dot icon22/12/1986
Full accounts made up to 1986-03-31
dot icon29/07/1986
New director appointed
dot icon03/06/1986
Director resigned
dot icon23/05/1986
Full accounts made up to 1984-12-31
dot icon23/05/1986
Return made up to 31/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2008
dot iconLast change occurred
31/07/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2008
dot iconNext account date
31/07/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, William Edward Arthur
Director
24/08/1994 - 30/09/2005
2
Carver, David Lewis
Director
15/10/2001 - Present
31
Jones, David Antony
Secretary
15/10/2001 - Present
10
Morrison, Douglas
Director
15/10/2001 - Present
17
Jones, David Antony
Director
15/10/2001 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MMS LIMITED

MMS LIMITED is an(a) Dissolved company incorporated on 08/10/1946 with the registered office located at C/O BDO LLP, 125 Colmore Row, Birmingham B3 3SD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MMS LIMITED?

toggle

MMS LIMITED is currently Dissolved. It was registered on 08/10/1946 and dissolved on 29/06/2010.

Where is MMS LIMITED located?

toggle

MMS LIMITED is registered at C/O BDO LLP, 125 Colmore Row, Birmingham B3 3SD.

What is the latest filing for MMS LIMITED?

toggle

The latest filing was on 29/06/2010: Final Gazette dissolved following liquidation.