MANAGEMENT SERVICES 1994 LTD
Status | DISSOLVED |
Company No. | 05199216 |
Category | Private Limited Company |
Incorporated | 06 Aug 2004 |
Age | 19 years, 9 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 05 Aug 2014 |
Years | 9 years, 9 months, 23 days |
SUMMARY
MANAGEMENT SERVICES 1994 LTD is an dissolved private limited company with number 05199216. It was incorporated 19 years, 9 months, 22 days ago, on 06 August 2004 and it was dissolved 9 years, 9 months, 23 days ago, on 05 August 2014. The company address is Kings Court, 17 School Road Kings Court, 17 School Road, Birmingham, B28 8JG.
Company Fillings
Gazette dissolved voluntary
Date: 05 Aug 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 04 Oct 2013
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 13 Sep 2013
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Termination director company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Clack
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Appoint person director company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Gillian Clack
Documents
Capital allotment shares
Date: 15 Nov 2010
Action Date: 01 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-01
Capital : 3 GBP
Documents
Change person director company with change date
Date: 15 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Anthony Newbery
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 15 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Angela Mullins
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 12 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/07; full list of members
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Certificate change of name company
Date: 12 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed worksafe supplies LIMITED\certificate issued on 12/10/06
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/06; full list of members
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/05; full list of members
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 11276592 |
Status: | ACTIVE |
Category: | Private Limited Company |
COWPLAIN SOCIAL CLUB PAY LIMITED
WYNYARD PARK HOUSE,WYNYARD,TS22 5TB
Number: | 10745036 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARDEN, 10 LAMBLEA,PENRITH,CA10 1BB
Number: | 04552303 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EXCHANGE,BURY,BL9 0DN
Number: | 11749019 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 ALDERSGATE STREET,LONDON,EC1A 4AB
Number: | 08246265 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 11499266 |
Status: | ACTIVE |
Category: | Private Limited Company |