MANAGEMENT SUPPORT SYSTEMS LIMITED: Filings
Overview
Company Name | MANAGEMENT SUPPORT SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02696689 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for MANAGEMENT SUPPORT SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | GAZ2 | |||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Feb 28, 2013 | 12 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Appointment of Ms Vinodka Murria as a director | 3 pages | AP01 | ||||||||||
Appointment of Denise Williams as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Kerry Crompton as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Neal Roberts as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Neal Roberts as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Richard Preedy as a director | 2 pages | TM01 | ||||||||||
Appointment of Mrs Barbara Ann Firth as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Paul David Gibson as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England* on Mar 25, 2013 | 2 pages | AD01 | ||||||||||
Previous accounting period shortened from Apr 30, 2013 to Feb 28, 2013 | 3 pages | AA01 | ||||||||||
Full accounts made up to Apr 30, 2012 | 12 pages | AA | ||||||||||
Director's details changed for Mr Richard Ian Preedy on Aug 15, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 08, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Richard Ian Preedy on Aug 16, 2012 | 3 pages | CH01 | ||||||||||
Appointment of Richard Ian Preedy as a director | 2 pages | AP01 | ||||||||||
Secretary's details changed for Mr Neal Anthony Roberts on May 16, 2012 | 2 pages | CH03 | ||||||||||
Director's details changed for Ms Kerry Jane Crompton on May 16, 2012 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0