MANAGEMENT SOLUTION SERVICES LTD

97 Rochester Road 97 Rochester Road, Rochester, ME2 1AE, Kent
StatusDISSOLVED
Company No.04926033
CategoryPrivate Limited Company
Incorporated08 Oct 2003
Age20 years, 8 months, 30 days
JurisdictionEngland Wales
Dissolution09 Mar 2010
Years14 years, 3 months, 29 days

SUMMARY

MANAGEMENT SOLUTION SERVICES LTD is an dissolved private limited company with number 04926033. It was incorporated 20 years, 8 months, 30 days ago, on 08 October 2003 and it was dissolved 14 years, 3 months, 29 days ago, on 09 March 2010. The company address is 97 Rochester Road 97 Rochester Road, Rochester, ME2 1AE, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 09 Mar 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Nov 2009

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/05; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 05 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AAMD

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 03/09/04 from: 97 rochester road cuxton kent ME2 1AE

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 01/09/04 from: bruce hse 15 the street hatfield peverel chelmsford essex CM3 2DP

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 23/01/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

(IBES) GRP INTL BUSINESS & EDUCATION SERVICES LIMITED

UNIT 211 THE LIGHT BULB,LONDON,SW18 4GQ

Number:11907493
Status:ACTIVE
Category:Private Limited Company
Number:LP009881
Status:ACTIVE
Category:Limited Partnership

BAT CIVIL ENGINEERING LTD

UNIT 4 WALSALL ROAD,CANNOCK,WS11 9TB

Number:11910461
Status:ACTIVE
Category:Private Limited Company

CITY BOILER REPAIR LTD

C/O MOST MONEY LTD 6-9 THE SQUARE,UXBRIDGE,UB11 1FW

Number:11187352
Status:ACTIVE
Category:Private Limited Company

HAWKMOOR BOOKS LTD

8 TOLLGATE,ROMSEY,SO51 0HE

Number:06582292
Status:ACTIVE
Category:Private Limited Company

J.T.C. INDUSTRIAL LIMITED

FLAT 107,LONDON,E14 9DG

Number:09850863
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source