MMSC LTD

Register to unlock more data on OkredoRegister

MMSC LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03824529

Incorporation date

11/08/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

105 St Peter's Street, St Albans AL1 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1999)
dot icon01/04/2013
Final Gazette dissolved following liquidation
dot icon01/01/2013
Liquidators' statement of receipts and payments to 2012-12-19
dot icon01/01/2013
Return of final meeting in a creditors' voluntary winding up
dot icon09/08/2012
Liquidators' statement of receipts and payments to 2012-08-04
dot icon15/02/2012
Liquidators' statement of receipts and payments to 2012-02-04
dot icon16/08/2011
Liquidators' statement of receipts and payments to 2011-08-04
dot icon10/07/2011
Insolvency court order
dot icon19/06/2011
Notice of ceasing to act as a voluntary liquidator
dot icon09/02/2011
Liquidators' statement of receipts and payments to 2011-02-04
dot icon24/08/2010
Liquidators' statement of receipts and payments to 2010-08-04
dot icon21/02/2010
Liquidators' statement of receipts and payments to 2010-02-04
dot icon12/09/2009
Registered office changed on 13/09/2009 from gable house 239 regents park road london N3 3LF
dot icon30/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/02/2009
Statement of affairs with form 4.19
dot icon15/02/2009
Appointment of a voluntary liquidator
dot icon15/02/2009
Resolutions
dot icon25/01/2009
Registered office changed on 26/01/2009 from fairways golf range rear office building southend road chingford london E4 8TA
dot icon27/10/2008
Registered office changed on 28/10/2008 from 52 high street pinner middlesex HA5 5PW
dot icon12/08/2008
Return made up to 12/08/08; full list of members
dot icon14/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/08/2007
Return made up to 12/08/07; full list of members
dot icon10/05/2007
Return made up to 12/08/06; full list of members
dot icon23/04/2007
Full accounts made up to 2006-03-31
dot icon07/02/2007
Registered office changed on 08/02/07 from: 1ST floor knollys house 17 addiscombe road croydon surrey CR0 6SR
dot icon29/01/2007
Memorandum and Articles of Association
dot icon22/01/2007
Certificate of change of name
dot icon16/10/2006
New secretary appointed
dot icon27/07/2006
Secretary resigned
dot icon17/04/2006
Director resigned
dot icon02/10/2005
Full accounts made up to 2005-03-31
dot icon14/08/2005
Return made up to 12/08/05; full list of members
dot icon14/08/2005
Location of register of members
dot icon21/11/2004
Secretary resigned
dot icon31/10/2004
Director resigned
dot icon17/08/2004
Return made up to 12/08/04; full list of members
dot icon30/06/2004
Full accounts made up to 2004-03-31
dot icon26/04/2004
New director appointed
dot icon01/02/2004
Director resigned
dot icon16/09/2003
Return made up to 12/08/03; full list of members
dot icon28/08/2003
Full accounts made up to 2003-03-31
dot icon21/07/2003
Miscellaneous
dot icon15/06/2003
New director appointed
dot icon15/06/2003
New director appointed
dot icon06/05/2003
Ad 28/03/03--------- £ si [email protected]=98 £ ic 2/100
dot icon16/04/2003
Resolutions
dot icon08/04/2003
Nc inc already adjusted 20/03/03
dot icon08/04/2003
Resolutions
dot icon08/04/2003
Resolutions
dot icon08/04/2003
Resolutions
dot icon01/01/2003
New secretary appointed
dot icon01/01/2003
New director appointed
dot icon01/01/2003
New director appointed
dot icon01/01/2003
Director resigned
dot icon01/01/2003
Director resigned
dot icon13/12/2002
Particulars of mortgage/charge
dot icon24/11/2002
New director appointed
dot icon13/11/2002
Certificate of change of name
dot icon24/10/2002
Certificate of change of name
dot icon02/09/2002
Return made up to 12/08/02; full list of members
dot icon07/07/2002
Registered office changed on 08/07/02 from: knollys house 17 addiscombe road croydon surrey CR0 6SR
dot icon07/07/2002
Accounts made up to 2002-03-31
dot icon09/04/2002
New director appointed
dot icon02/09/2001
Return made up to 12/08/01; full list of members
dot icon15/08/2001
Registered office changed on 16/08/01 from: suffolk house george street croydon surrey CR0 0YN
dot icon24/06/2001
Accounts made up to 2001-03-31
dot icon17/05/2001
Registered office changed on 18/05/01 from: 31 warwick square london SW1V 2AF
dot icon10/05/2001
New director appointed
dot icon01/05/2001
New secretary appointed
dot icon01/05/2001
Director resigned
dot icon01/05/2001
Secretary resigned
dot icon11/10/2000
Accounts made up to 2000-03-31
dot icon14/08/2000
Return made up to 12/08/00; full list of members
dot icon24/05/2000
Accounting reference date shortened from 31/08/00 to 31/03/00
dot icon04/10/1999
New secretary appointed
dot icon04/10/1999
New director appointed
dot icon13/09/1999
Registered office changed on 14/09/99 from: 98A high street slough berkshire SL1 1HL
dot icon16/08/1999
Secretary resigned
dot icon16/08/1999
Director resigned
dot icon11/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ezekiel, Immanuel
Director
24/11/2002 - Present
86
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/08/1999 - 11/08/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
11/08/1999 - 11/08/1999
67500
De Friend, Melvyn Maxwell Joseph
Director
24/11/2002 - Present
12
Aubrey, Jeffrey Harold
Secretary
30/04/2001 - 11/10/2004
11

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 MMSC LTD

MMSC LTD is an(a) Dissolved company incorporated on 11/08/1999 with the registered office located at 105 St Peter's Street, St Albans AL1 3EJ. 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 MMSC LTD?

toggle

MMSC LTD is currently Dissolved. It was registered on 11/08/1999 and dissolved on 01/04/2013.

Where is MMSC LTD located?

toggle

MMSC LTD is registered at 105 St Peter's Street, St Albans AL1 3EJ.

What does MMSC LTD do?

toggle

MMSC LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MMSC LTD?

toggle

The latest filing was on 01/04/2013: Final Gazette dissolved following liquidation.