About

Registered Number: 04726232
Date of Incorporation: 08/04/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (9 years and 3 months ago)
Registered Address: 78 Brampton Park Road, Hitchin, Hertfordshire, SG5 1XE

 

M S Sources Ltd was registered on 08 April 2003 and has its registered office in Hertfordshire, it's status at Companies House is "Dissolved". This company has only one director listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Minaxiben 11 April 2003 28 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2016
DISS16(SOAS) - N/A 27 June 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
TM02 - Termination of appointment of secretary 21 November 2014
TM01 - Termination of appointment of director 21 November 2014
AR01 - Annual Return 10 September 2014
AP01 - Appointment of director 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
TM02 - Termination of appointment of secretary 05 September 2014
DISS40 - Notice of striking-off action discontinued 23 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 04 January 2012
AAMD - Amended Accounts 29 June 2011
AAMD - Amended Accounts 24 May 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
TM01 - Termination of appointment of director 17 February 2010
AA - Annual Accounts 04 January 2010
AA - Annual Accounts 09 May 2009
363a - Annual Return 08 April 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 05 February 2008
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 30 May 2007
363a - Annual Return 11 May 2007
287 - Change in situation or address of Registered Office 09 May 2007
287 - Change in situation or address of Registered Office 22 February 2007
225 - Change of Accounting Reference Date 09 May 2006
AA - Annual Accounts 09 May 2006
AA - Annual Accounts 09 May 2006
287 - Change in situation or address of Registered Office 09 May 2006
287 - Change in situation or address of Registered Office 28 March 2006
363s - Annual Return 20 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
363s - Annual Return 20 August 2004
288c - Notice of change of directors or secretaries or in their particulars 06 July 2004
288c - Notice of change of directors or secretaries or in their particulars 06 July 2004
287 - Change in situation or address of Registered Office 06 July 2004
288a - Notice of appointment of directors or secretaries 29 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
NEWINC - New incorporation documents 08 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.