About

Registered Number: 02626660
Date of Incorporation: 04/07/1991 (33 years and 9 months ago)
Company Status: Active
Registered Address: Cb Empire, Canalside, Bulbourne, Hertfordshire, HP23 4NG,

 

M S G Systems Ltd was founded on 04 July 1991 and are based in Bulbourne. We don't currently know the number of employees at this company. M S G Systems Ltd has 7 directors listed as St. Clair-gribble, Michael Bernard, St Clair-gribble, Michael Bernard, St Clair-gribble, Sebastian Michael, Dariceva, Vasilisa, St Clair-gribble, Krystyna Ewa, Tinsley, Deena, Tinsley, Arthur in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ST CLAIR-GRIBBLE, Michael Bernard 30 September 1991 - 1
ST CLAIR-GRIBBLE, Sebastian Michael 30 September 1991 - 1
TINSLEY, Arthur 30 September 1991 17 May 2000 1
Secretary Name Appointed Resigned Total Appointments
ST. CLAIR-GRIBBLE, Michael Bernard 23 January 2017 - 1
DARICEVA, Vasilisa 06 October 2001 30 June 2011 1
ST CLAIR-GRIBBLE, Krystyna Ewa 30 June 2011 23 January 2017 1
TINSLEY, Deena 17 May 2000 06 October 2001 1

Filing History

Document Type Date
CS01 - N/A 08 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 02 February 2019
AA - Annual Accounts 15 January 2019
AA - Annual Accounts 20 February 2018
CS01 - N/A 05 February 2018
CS01 - N/A 02 February 2017
AA - Annual Accounts 30 January 2017
AP03 - Appointment of secretary 25 January 2017
TM02 - Termination of appointment of secretary 25 January 2017
CH01 - Change of particulars for director 23 January 2017
AD01 - Change of registered office address 23 January 2017
CS01 - N/A 13 July 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 23 June 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 07 August 2013
SH01 - Return of Allotment of shares 17 December 2012
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 23 August 2011
TM02 - Termination of appointment of secretary 23 August 2011
AP03 - Appointment of secretary 23 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 30 July 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 13 August 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 20 August 2003
395 - Particulars of a mortgage or charge 31 July 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 22 July 2002
AA - Annual Accounts 28 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 25 August 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
363s - Annual Return 05 August 1999
AA - Annual Accounts 15 July 1999
AA - Annual Accounts 04 September 1998
287 - Change in situation or address of Registered Office 27 August 1998
363s - Annual Return 21 August 1998
AA - Annual Accounts 03 April 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 30 April 1997
363s - Annual Return 01 October 1996
AA - Annual Accounts 01 October 1996
RESOLUTIONS - N/A 07 August 1995
363s - Annual Return 07 August 1995
AA - Annual Accounts 15 February 1995
363s - Annual Return 15 July 1994
AA - Annual Accounts 16 May 1994
363s - Annual Return 28 January 1994
AA - Annual Accounts 06 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 April 1993
363s - Annual Return 19 April 1993
DISS40 - Notice of striking-off action discontinued 19 April 1993
GAZ1 - First notification of strike-off action in London Gazette 12 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1992
CERTNM - Change of name certificate 08 November 1991
CERTNM - Change of name certificate 08 November 1991
288 - N/A 04 November 1991
288 - N/A 04 November 1991
288 - N/A 04 November 1991
287 - Change in situation or address of Registered Office 04 November 1991
NEWINC - New incorporation documents 04 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.