About

Registered Number: 05344268
Date of Incorporation: 27/01/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW,

 

Mms Distribution Ltd was established in 2005, it has a status of "Active". Callis, Scott William Jack, Ogly, Trudy Holy are listed as the directors of Mms Distribution Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CALLIS, Scott William Jack 28 June 2006 21 January 2007 1
OGLY, Trudy Holy 27 January 2005 28 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 21 December 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 21 December 2018
PSC04 - N/A 28 September 2018
TM02 - Termination of appointment of secretary 14 September 2018
AD01 - Change of registered office address 14 September 2018
MR04 - N/A 14 September 2018
PSC04 - N/A 10 April 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 29 December 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 27 February 2013
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 20 December 2010
AA01 - Change of accounting reference date 08 April 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 18 June 2008
AA - Annual Accounts 18 June 2008
AA - Annual Accounts 18 June 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
363a - Annual Return 14 March 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
363s - Annual Return 22 March 2007
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
363s - Annual Return 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2005
395 - Particulars of a mortgage or charge 01 March 2005
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.