About

Registered Number: 05536313
Date of Incorporation: 15/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: M&S Alloys Limited, Pleasant Street, West Bromwich, West Midlands, B70 7DP

 

Based in West Bromwich, M. S. Water Management Ltd was registered on 15 August 2005, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at M. S. Water Management Ltd. The companies directors are listed as Fellows, David, Whensley, Scott at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELLOWS, David 18 August 2005 22 July 2014 1
WHENSLEY, Scott 01 October 2006 31 December 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 18 September 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 08 June 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 27 May 2015
CH01 - Change of particulars for director 27 May 2015
AD01 - Change of registered office address 27 May 2015
AR01 - Annual Return 03 September 2014
TM02 - Termination of appointment of secretary 03 September 2014
AA - Annual Accounts 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 28 July 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 18 August 2009
363a - Annual Return 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 15 August 2007
RESOLUTIONS - N/A 18 July 2007
123 - Notice of increase in nominal capital 18 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2007
AA - Annual Accounts 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
363a - Annual Return 12 September 2006
225 - Change of Accounting Reference Date 16 January 2006
288a - Notice of appointment of directors or secretaries 20 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
287 - Change in situation or address of Registered Office 30 August 2005
NEWINC - New incorporation documents 15 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.