Established in 1969, M S P Ltd have registered office in Birmingham, West Midlands.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERRAR, Chris | 12 January 2007 | - | 1 |
SMITH, Martin | 12 January 2007 | - | 1 |
SMITH, Stephen Leslie | 12 January 2007 | - | 1 |
TAYLOR, Christine Ann | 26 July 1995 | 12 January 2007 | 1 |
TAYLOR, Robert Victor | N/A | 12 January 2007 | 1 |
WATKINS, Lyndon | 01 September 1997 | 26 April 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 September 2020 | |
LIQ14 - N/A | 02 June 2020 | |
LIQ03 - N/A | 20 May 2020 | |
LIQ03 - N/A | 13 June 2019 | |
LIQ03 - N/A | 08 June 2018 | |
4.68 - Liquidator's statement of receipts and payments | 26 May 2017 | |
AD01 - Change of registered office address | 15 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 11 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 11 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 04 June 2014 | |
F10.2 - N/A | 20 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 04 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 30 May 2012 | |
RESOLUTIONS - N/A | 12 April 2011 | |
4.20 - N/A | 12 April 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 April 2011 | |
AD01 - Change of registered office address | 25 March 2011 | |
2.30B - N/A | 11 March 2011 | |
2.39B - N/A | 25 February 2011 | |
2.40B - N/A | 15 February 2011 | |
2.24B - N/A | 29 September 2010 | |
2.23B - N/A | 11 June 2010 | |
AD01 - Change of registered office address | 19 March 2010 | |
2.12B - N/A | 19 March 2010 | |
363a - Annual Return | 27 July 2009 | |
AA - Annual Accounts | 26 May 2009 | |
363a - Annual Return | 27 August 2008 | |
AA - Annual Accounts | 04 January 2008 | |
363a - Annual Return | 13 September 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 June 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2007 | |
395 - Particulars of a mortgage or charge | 01 February 2007 | |
RESOLUTIONS - N/A | 27 January 2007 | |
RESOLUTIONS - N/A | 27 January 2007 | |
RESOLUTIONS - N/A | 27 January 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 27 January 2007 | |
288a - Notice of appointment of directors or secretaries | 27 January 2007 | |
288a - Notice of appointment of directors or secretaries | 27 January 2007 | |
288a - Notice of appointment of directors or secretaries | 27 January 2007 | |
288b - Notice of resignation of directors or secretaries | 27 January 2007 | |
288b - Notice of resignation of directors or secretaries | 27 January 2007 | |
395 - Particulars of a mortgage or charge | 26 January 2007 | |
395 - Particulars of a mortgage or charge | 24 January 2007 | |
AA - Annual Accounts | 18 January 2007 | |
363s - Annual Return | 01 September 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363s - Annual Return | 09 August 2005 | |
AA - Annual Accounts | 01 February 2005 | |
363s - Annual Return | 11 August 2004 | |
AA - Annual Accounts | 05 March 2004 | |
363s - Annual Return | 01 August 2003 | |
AA - Annual Accounts | 20 May 2003 | |
363s - Annual Return | 30 July 2002 | |
AA - Annual Accounts | 30 May 2002 | |
363s - Annual Return | 04 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 2001 | |
395 - Particulars of a mortgage or charge | 06 June 2001 | |
288b - Notice of resignation of directors or secretaries | 02 May 2001 | |
288a - Notice of appointment of directors or secretaries | 02 May 2001 | |
AA - Annual Accounts | 30 March 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 August 2000 | |
363s - Annual Return | 09 August 2000 | |
AA - Annual Accounts | 05 June 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 September 1999 | |
363s - Annual Return | 06 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 April 1999 | |
AA - Annual Accounts | 16 March 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 1999 | |
363s - Annual Return | 05 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 1998 | |
395 - Particulars of a mortgage or charge | 08 July 1998 | |
395 - Particulars of a mortgage or charge | 08 July 1998 | |
288b - Notice of resignation of directors or secretaries | 09 March 1998 | |
288a - Notice of appointment of directors or secretaries | 09 March 1998 | |
AA - Annual Accounts | 09 January 1998 | |
288b - Notice of resignation of directors or secretaries | 16 December 1997 | |
363s - Annual Return | 21 October 1997 | |
288a - Notice of appointment of directors or secretaries | 21 October 1997 | |
363b - Annual Return | 11 March 1997 | |
AA - Annual Accounts | 08 January 1997 | |
288b - Notice of resignation of directors or secretaries | 29 November 1996 | |
288a - Notice of appointment of directors or secretaries | 29 November 1996 | |
AA - Annual Accounts | 18 March 1996 | |
395 - Particulars of a mortgage or charge | 17 January 1996 | |
395 - Particulars of a mortgage or charge | 30 November 1995 | |
RESOLUTIONS - N/A | 07 September 1995 | |
RESOLUTIONS - N/A | 07 September 1995 | |
RESOLUTIONS - N/A | 07 September 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 September 1995 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 September 1995 | |
123 - Notice of increase in nominal capital | 07 September 1995 | |
288 - N/A | 07 September 1995 | |
288 - N/A | 07 September 1995 | |
363s - Annual Return | 25 August 1995 | |
AA - Annual Accounts | 14 February 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 07 October 1994 | |
288 - N/A | 26 May 1994 | |
AA - Annual Accounts | 06 February 1994 | |
363s - Annual Return | 21 July 1993 | |
AA - Annual Accounts | 27 April 1993 | |
363s - Annual Return | 23 July 1992 | |
AAMD - Amended Accounts | 25 June 1992 | |
AA - Annual Accounts | 01 June 1992 | |
AAMD - Amended Accounts | 07 January 1992 | |
AA - Annual Accounts | 14 August 1991 | |
363a - Annual Return | 14 August 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 July 1991 | |
288 - N/A | 09 October 1990 | |
363 - Annual Return | 31 August 1990 | |
288 - N/A | 17 August 1990 | |
AA - Annual Accounts | 16 August 1990 | |
288 - N/A | 17 July 1990 | |
AA - Annual Accounts | 11 September 1989 | |
363 - Annual Return | 11 September 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 July 1989 | |
AA - Annual Accounts | 17 August 1988 | |
363 - Annual Return | 17 August 1988 | |
AA - Annual Accounts | 18 November 1987 | |
363 - Annual Return | 18 November 1987 | |
288 - N/A | 03 November 1987 | |
AA - Annual Accounts | 28 June 1986 | |
363 - Annual Return | 28 June 1986 | |
GAZ(U) - N/A | 17 June 1986 | |
CERTNM - Change of name certificate | 27 May 1986 | |
AA - Annual Accounts | 17 July 1984 | |
AA - Annual Accounts | 04 September 1982 | |
AA - Annual Accounts | 20 November 1980 | |
NEWINC - New incorporation documents | 15 December 1969 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 January 2007 | Outstanding |
N/A |
Chattels mortgage | 12 January 2007 | Outstanding |
N/A |
Composite all assets guarantee and debenture | 12 January 2007 | Outstanding |
N/A |
All assets debenture | 04 June 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 29 June 1998 | Fully Satisfied |
N/A |
Deed of legal charge | 29 June 1998 | Fully Satisfied |
N/A |
Fixed charge | 16 January 1996 | Fully Satisfied |
N/A |
Fixed charge | 29 November 1995 | Fully Satisfied |
N/A |
Charge | 03 April 1984 | Fully Satisfied |
N/A |
Charge | 29 March 1984 | Fully Satisfied |
N/A |
Debenture | 24 September 1982 | Fully Satisfied |
N/A |
Single debenture | 06 March 1978 | Fully Satisfied |
N/A |