MSS ENVIRONMENTAL COMPLIANCE LIMITED

Register to unlock more data on OkredoRegister

MSS ENVIRONMENTAL COMPLIANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03857442

Incorporation date

11/10/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O MANAGED SUPPORT SERVICES PLC, 31 Lombard Street, London EC3V 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1999)
dot icon20/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon21/05/2012
Termination of appointment of Piers Leigh Stuart Wilson as a director on 2012-05-09
dot icon21/05/2012
Termination of appointment of Piers Leigh Stuart Wilson as a secretary on 2012-05-09
dot icon07/05/2012
First Gazette notice for voluntary strike-off
dot icon24/04/2012
Application to strike the company off the register
dot icon06/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/10/2011
Registered office address changed from C/O Mssplc 1 Crown Square Church Street East Woking Surrey GU21 6HR England on 2011-10-31
dot icon12/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon15/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon19/10/2010
Register inspection address has been changed from 26 Holmethorpe Avenue Redhill RH1 2NL England
dot icon26/05/2010
Certificate of change of name
dot icon26/05/2010
Change of name notice
dot icon13/04/2010
Director's details changed for Mr Piers Leigh Stuart Wilson on 2010-04-08
dot icon19/01/2010
Appointment of Mr Simon Delaval Beart as a director
dot icon19/01/2010
Appointment of Mr Piers Leigh Stuart Wilson as a secretary
dot icon19/01/2010
Appointment of Mr Piers Leigh Stuart Wilson as a director
dot icon19/01/2010
Registered office address changed from 26 Holmethorpe Avenue Redhill Surrey RH1 2NL on 2010-01-20
dot icon19/01/2010
Termination of appointment of Christopher Moody as a director
dot icon19/01/2010
Termination of appointment of Gary Keech as a director
dot icon19/01/2010
Termination of appointment of Christopher Moody as a secretary
dot icon14/12/2009
Resolutions
dot icon14/12/2009
Auditor's resignation
dot icon14/12/2009
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon04/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon04/11/2009
Register(s) moved to registered inspection location
dot icon04/11/2009
Register inspection address has been changed
dot icon04/11/2009
Director's details changed for Christopher Philip Moody on 2009-10-02
dot icon04/11/2009
Director's details changed for Gary Simon Keech on 2009-10-02
dot icon01/10/2009
Accounts made up to 2008-12-31
dot icon25/01/2009
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon11/12/2008
Return made up to 12/10/08; full list of members
dot icon11/12/2008
Appointment Terminated Secretary povey little secretaries LIMITED
dot icon15/07/2008
Accounts made up to 2007-10-31
dot icon29/11/2007
Return made up to 12/10/07; full list of members
dot icon01/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon04/01/2007
Return made up to 12/10/06; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon07/12/2005
Return made up to 12/10/05; full list of members
dot icon07/12/2005
Secretary's particulars changed;director's particulars changed
dot icon31/08/2005
Accounts made up to 2004-10-31
dot icon21/10/2004
Registered office changed on 22/10/04 from: 12 hatherley road sidcup kent DA14 4DT
dot icon17/10/2004
Return made up to 12/10/04; full list of members
dot icon17/10/2004
Director's particulars changed
dot icon24/02/2004
Accounts made up to 2003-10-31
dot icon19/10/2003
Return made up to 12/10/03; full list of members
dot icon17/08/2003
Accounts made up to 2002-10-31
dot icon22/10/2002
Return made up to 12/10/02; full list of members
dot icon17/03/2002
Accounts made up to 2001-10-31
dot icon16/10/2001
Return made up to 12/10/01; full list of members
dot icon02/10/2001
Secretary's particulars changed
dot icon15/11/2000
Return made up to 12/10/00; full list of members
dot icon05/11/2000
Ad 01/09/00--------- £ si 99@1=99 £ ic 1/100
dot icon18/10/1999
Director resigned
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New secretary appointed;new director appointed
dot icon11/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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
POVEY LITTLE SECRETARIES LIMITED
Corporate Secretary
11/10/1999 - 13/10/1999
137
Beart, Simon Delaval
Director
30/11/2009 - Present
69
POVEY LITTLE DIRECTORS LIMITED
Corporate Director
11/10/1999 - 14/10/1999
298
Wilson, Piers Leigh Stuart
Director
30/11/2009 - 08/05/2012
38
Keech, Gary Simon
Director
13/10/1999 - 30/11/2009
7

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 MSS ENVIRONMENTAL COMPLIANCE LIMITED

MSS ENVIRONMENTAL COMPLIANCE LIMITED is an(a) Dissolved company incorporated on 11/10/1999 with the registered office located at C/O MANAGED SUPPORT SERVICES PLC, 31 Lombard Street, London EC3V 9BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MSS ENVIRONMENTAL COMPLIANCE LIMITED?

toggle

MSS ENVIRONMENTAL COMPLIANCE LIMITED is currently Dissolved. It was registered on 11/10/1999 and dissolved on 20/08/2012.

Where is MSS ENVIRONMENTAL COMPLIANCE LIMITED located?

toggle

MSS ENVIRONMENTAL COMPLIANCE LIMITED is registered at C/O MANAGED SUPPORT SERVICES PLC, 31 Lombard Street, London EC3V 9BQ.

What does MSS ENVIRONMENTAL COMPLIANCE LIMITED do?

toggle

MSS ENVIRONMENTAL COMPLIANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MSS ENVIRONMENTAL COMPLIANCE LIMITED?

toggle

The latest filing was on 20/08/2012: Final Gazette dissolved via voluntary strike-off.