Established in 2005, Mss Group Ltd are based in Cardiff in Cardiff. The organisation has one director listed as Davies, Jamie Martin at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Jamie Martin | 01 April 2011 | 26 July 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 June 2020 | |
AA - Annual Accounts | 19 June 2020 | |
RESOLUTIONS - N/A | 26 May 2020 | |
RESOLUTIONS - N/A | 26 May 2020 | |
MA - Memorandum and Articles | 26 May 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 26 July 2019 | |
MR04 - N/A | 03 October 2018 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 15 August 2017 | |
MR01 - N/A | 11 August 2017 | |
CS01 - N/A | 06 July 2017 | |
PSC01 - N/A | 06 July 2017 | |
PSC01 - N/A | 06 July 2017 | |
AA - Annual Accounts | 21 August 2016 | |
AR01 - Annual Return | 26 July 2016 | |
MR04 - N/A | 17 March 2016 | |
AD01 - Change of registered office address | 26 January 2016 | |
AD01 - Change of registered office address | 14 January 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 22 June 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 11 December 2013 | |
MR01 - N/A | 14 August 2013 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 30 October 2012 | |
TM01 - Termination of appointment of director | 26 July 2012 | |
TM01 - Termination of appointment of director | 19 July 2012 | |
AR01 - Annual Return | 11 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2012 | |
AA - Annual Accounts | 26 August 2011 | |
AR01 - Annual Return | 24 June 2011 | |
AP01 - Appointment of director | 01 April 2011 | |
AP01 - Appointment of director | 16 March 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 09 August 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 29 June 2009 | |
AA - Annual Accounts | 21 October 2008 | |
363a - Annual Return | 21 July 2008 | |
353 - Register of members | 21 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2008 | |
AA - Annual Accounts | 26 July 2007 | |
363a - Annual Return | 19 July 2007 | |
AA - Annual Accounts | 20 January 2007 | |
RESOLUTIONS - N/A | 08 December 2006 | |
RESOLUTIONS - N/A | 08 December 2006 | |
RESOLUTIONS - N/A | 08 December 2006 | |
RESOLUTIONS - N/A | 08 December 2006 | |
123 - Notice of increase in nominal capital | 08 December 2006 | |
288b - Notice of resignation of directors or secretaries | 19 July 2006 | |
288a - Notice of appointment of directors or secretaries | 19 July 2006 | |
287 - Change in situation or address of Registered Office | 19 July 2006 | |
363s - Annual Return | 18 July 2006 | |
353 - Register of members | 27 June 2006 | |
325 - Location of register of directors' interests in shares etc | 27 June 2006 | |
CERTNM - Change of name certificate | 02 June 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 23 December 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 16 December 2005 | |
RESOLUTIONS - N/A | 18 November 2005 | |
RESOLUTIONS - N/A | 18 November 2005 | |
RESOLUTIONS - N/A | 18 November 2005 | |
RESOLUTIONS - N/A | 18 November 2005 | |
225 - Change of Accounting Reference Date | 18 November 2005 | |
288a - Notice of appointment of directors or secretaries | 18 November 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 November 2005 | |
123 - Notice of increase in nominal capital | 18 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 November 2005 | |
395 - Particulars of a mortgage or charge | 16 November 2005 | |
395 - Particulars of a mortgage or charge | 15 November 2005 | |
288a - Notice of appointment of directors or secretaries | 29 July 2005 | |
288a - Notice of appointment of directors or secretaries | 29 July 2005 | |
287 - Change in situation or address of Registered Office | 29 July 2005 | |
288b - Notice of resignation of directors or secretaries | 29 July 2005 | |
288b - Notice of resignation of directors or secretaries | 29 July 2005 | |
NEWINC - New incorporation documents | 21 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 July 2017 | Outstanding |
N/A |
A registered charge | 08 August 2013 | Fully Satisfied |
N/A |
Debenture | 07 November 2005 | Fully Satisfied |
N/A |
Debenture | 07 November 2005 | Fully Satisfied |
N/A |