About

Registered Number: 04950465
Date of Incorporation: 03/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Pleasant Street, West Bromwich, West Midlands, B70 7DP

 

M & S Alloys Ltd was registered on 03 November 2003 and are based in West Midlands, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. This company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEELING, Neil Eynon 24 February 2012 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
AA - Annual Accounts 27 September 2019
DS01 - Striking off application by a company 18 September 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 29 September 2017
MR04 - N/A 31 May 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 03 October 2015
TM01 - Termination of appointment of director 17 June 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 06 August 2012
TM01 - Termination of appointment of director 09 March 2012
TM01 - Termination of appointment of director 09 March 2012
TM02 - Termination of appointment of secretary 09 March 2012
AP01 - Appointment of director 01 March 2012
AP01 - Appointment of director 01 March 2012
AP01 - Appointment of director 01 March 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 05 January 2006
395 - Particulars of a mortgage or charge 20 October 2005
287 - Change in situation or address of Registered Office 14 June 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 15 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2004
RESOLUTIONS - N/A 20 September 2004
123 - Notice of increase in nominal capital 20 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2004
225 - Change of Accounting Reference Date 11 June 2004
287 - Change in situation or address of Registered Office 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
CERTNM - Change of name certificate 06 November 2003
NEWINC - New incorporation documents 03 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.