About

Registered Number: 05576203
Date of Incorporation: 27/09/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: Victoria Mills, Mill Street East, Dewsbury, West Yorkshire, WF12 9AQ

 

Mass Spectrometry Instruments Ltd was setup in 2005, it has a status of "Active". Patel, Sabir Ahmed Ebrahim is listed as the only a director of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Sabir Ahmed Ebrahim 27 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 31 August 2018
CH01 - Change of particulars for director 11 June 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 10 October 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 25 October 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 31 August 2011
MG01 - Particulars of a mortgage or charge 26 August 2011
AD01 - Change of registered office address 11 August 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 12 October 2009
395 - Particulars of a mortgage or charge 01 August 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 13 December 2007
225 - Change of Accounting Reference Date 04 December 2007
363a - Annual Return 03 December 2007
363s - Annual Return 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
NEWINC - New incorporation documents 27 September 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 August 2011 Outstanding

N/A

Deposit agreement to secure own liabilities 20 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.