M + S PARTNERSHIP LIMITED

York House York House, Wembley, HA9 0FQ, Middlesex, United Kingdom
StatusDISSOLVED
Company No.05034782
CategoryPrivate Limited Company
Incorporated04 Feb 2004
Age20 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution28 Feb 2017
Years7 years, 2 months, 18 days

SUMMARY

M + S PARTNERSHIP LIMITED is an dissolved private limited company with number 05034782. It was incorporated 20 years, 3 months, 14 days ago, on 04 February 2004 and it was dissolved 7 years, 2 months, 18 days ago, on 28 February 2017. The company address is York House York House, Wembley, HA9 0FQ, Middlesex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 Feb 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Dec 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-07

Officer name: Mr Joshua Adam Bentley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Mar 2016

Category: Address

Type: AD02

Old address: Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX

New address: York House Empire Way Wembley Middlesex HA9 0FQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Address

Type: AD01

Old address: Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX

Change date: 2015-04-13

New address: York House Empire Way Wembley Middlesex HA9 0FQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2012

Action Date: 04 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-04

Officer name: Mr Simon Anthony Bentley

Documents

View document PDF

Change person secretary company with change date

Date: 28 Feb 2012

Action Date: 04 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-02-04

Officer name: Mr Simon Anthony Bentley

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2011

Action Date: 27 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-27

Old address: Summit House 12 Red Lion Square London WC1R 4QD

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Anthony Bentley

Change date: 2011-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Move registers to registered office company

Date: 16 Mar 2011

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Move registers to sail company

Date: 08 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maurice Silber

Change date: 2010-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / maurice silber / 04/02/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 16/02/04--------- £ si 9999@1=9999 £ ic 1/10000

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 16 Feb 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed s & m partnership LIMITED\certificate issued on 16/02/04

Documents

View document PDF

Incorporation company

Date: 04 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENVILLE AND MARSH LIMITED

THE OLD BAKERY COURTYARD,BRACKNELL,RG42 1PP

Number:02671811
Status:ACTIVE
Category:Private Limited Company

ELECTRO-MEDICAL LIMITED

SPRINGSTONE HOUSE PO BOX 88,OSSETT,WF5 9WS

Number:03711453
Status:ACTIVE
Category:Private Limited Company

HR AT WORK LIMITED

SUITE 3, TOWER HOUSE,REDHILL,RH1 1RT

Number:10068832
Status:ACTIVE
Category:Private Limited Company

MAYFEX CONSULTING LTD

HAMILTON HOUSE,LONDON,E4 9LD

Number:11513673
Status:ACTIVE
Category:Private Limited Company

MEADOWMEAD PROPERTY LTD

MEADOWMEAD HOUSE,LONG EATON,NG10 1LB

Number:07210473
Status:ACTIVE
Category:Private Limited Company

MILLWOOD HOLDINGS LIMITED

RIVERSIDE INDUSTRIAL ESTATE,BOSTON,PE21 7PJ

Number:01022206
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