About

Registered Number: 04057279
Date of Incorporation: 22/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: C/O INVACARE LIMITED, Unit 4 Pencoed Technology Park, Bridgend, Mid Glamorgan, CF35 5AQ

 

Medical Support Systems Holdings Ltd was registered on 22 August 2000 and are based in Bridgend, Mid Glamorgan, it's status is listed as "Dissolved". The companies directors are listed as Mccarthy, Kevin Carl, Carr, Rachel Mary, Cox, Simon John, Pearce, David Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Kevin Carl 20 December 2013 - 1
CARR, Rachel Mary 13 August 2012 20 December 2013 1
COX, Simon John 01 October 2011 12 August 2012 1
PEARCE, David Thomas 15 June 2010 30 September 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 24 January 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 30 August 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 02 September 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 25 August 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 29 August 2014
AP03 - Appointment of secretary 23 December 2013
TM02 - Termination of appointment of secretary 23 December 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 05 August 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 29 August 2012
AD01 - Change of registered office address 29 August 2012
AP03 - Appointment of secretary 14 August 2012
TM02 - Termination of appointment of secretary 14 August 2012
AP03 - Appointment of secretary 04 November 2011
TM02 - Termination of appointment of secretary 04 November 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 20 October 2010
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 08 September 2010
AP03 - Appointment of secretary 15 July 2010
TM02 - Termination of appointment of secretary 15 July 2010
AD01 - Change of registered office address 03 February 2010
RESOLUTIONS - N/A 28 November 2009
SH01 - Return of Allotment of shares 28 November 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 November 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 15 September 2009
225 - Change of Accounting Reference Date 15 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2009
RESOLUTIONS - N/A 25 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 March 2009
AAMD - Amended Accounts 17 February 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
AA - Annual Accounts 03 November 2007
RESOLUTIONS - N/A 04 October 2007
RESOLUTIONS - N/A 04 October 2007
123 - Notice of increase in nominal capital 04 October 2007
363s - Annual Return 19 September 2007
AA - Annual Accounts 09 July 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
287 - Change in situation or address of Registered Office 03 November 2006
363s - Annual Return 15 September 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 21 September 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
287 - Change in situation or address of Registered Office 25 January 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 22 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 16 September 2003
AUD - Auditor's letter of resignation 13 February 2003
MISC - Miscellaneous document 13 February 2003
363s - Annual Return 20 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2002
169 - Return by a company purchasing its own shares 17 July 2002
AA - Annual Accounts 25 June 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 December 2001
363s - Annual Return 19 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
123 - Notice of increase in nominal capital 12 January 2001
395 - Particulars of a mortgage or charge 02 January 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2000
395 - Particulars of a mortgage or charge 18 December 2000
395 - Particulars of a mortgage or charge 18 December 2000
395 - Particulars of a mortgage or charge 18 December 2000
395 - Particulars of a mortgage or charge 18 December 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
287 - Change in situation or address of Registered Office 13 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
225 - Change of Accounting Reference Date 07 November 2000
CERTNM - Change of name certificate 02 November 2000
NEWINC - New incorporation documents 22 August 2000

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 02 January 2001 Fully Satisfied

N/A

Own account assignment of life policy 08 December 2000 Fully Satisfied

N/A

Own account assignment of life policy 08 December 2000 Fully Satisfied

N/A

Memorandum of deposit of stocks shares and other marketable securities 08 December 2000 Fully Satisfied

N/A

Debenture 08 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.