About

Registered Number: 03068386
Date of Incorporation: 14/06/1995 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 11 months ago)
Registered Address: The Old Mill, Grimscote, Northamptonshire, NN12 8LH

 

Established in 1995, Management Science Solutions Ltd has its registered office in Northamptonshire, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. The companies directors are listed as Daniel, Alison Rosemary, Holmes, John Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, John Anthony 18 June 1995 - 1
Secretary Name Appointed Resigned Total Appointments
DANIEL, Alison Rosemary 18 June 1995 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 12 March 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 18 June 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 17 June 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 26 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 20 June 2010
CH01 - Change of particulars for director 20 June 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 18 October 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 16 June 2000
363s - Annual Return 10 June 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 13 July 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 01 August 1997
AA - Annual Accounts 09 April 1997
288 - N/A 19 September 1996
288 - N/A 18 September 1996
287 - Change in situation or address of Registered Office 18 September 1996
363s - Annual Return 16 July 1996
288 - N/A 30 May 1996
287 - Change in situation or address of Registered Office 30 May 1996
288 - N/A 29 May 1996
287 - Change in situation or address of Registered Office 13 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1995
NEWINC - New incorporation documents 14 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.