About

Registered Number: 05320497
Date of Incorporation: 23/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Unti 19 Dunstall Hill Trading Estate, Wolverhampton, West Midlands, WV6 0PJ

 

Founded in 2004, Mms Recovery (Wolverhampton) Ltd are based in Wolverhampton, it's status at Companies House is "Active". The company has 2 directors listed as Williamson, Susan Linda, Williamson, Fredrick John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMSON, Fredrick John 23 December 2004 17 May 2019 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Susan Linda 23 December 2004 17 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
AP01 - Appointment of director 05 November 2019
MR01 - N/A 01 October 2019
TM02 - Termination of appointment of secretary 29 May 2019
AP01 - Appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
PSC07 - N/A 29 May 2019
PSC07 - N/A 29 May 2019
PSC01 - N/A 29 May 2019
MR04 - N/A 16 May 2019
MR04 - N/A 16 April 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 28 February 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 05 January 2011
AA01 - Change of accounting reference date 28 September 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 10 February 2010
DISS40 - Notice of striking-off action discontinued 30 September 2009
AA - Annual Accounts 29 September 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
363a - Annual Return 13 April 2009
363a - Annual Return 17 November 2008
363a - Annual Return 17 November 2008
DISS40 - Notice of striking-off action discontinued 21 October 2008
AA - Annual Accounts 20 October 2008
AA - Annual Accounts 20 October 2008
287 - Change in situation or address of Registered Office 16 October 2008
GAZ1 - First notification of strike-off action in London Gazette 30 July 2008
288b - Notice of resignation of directors or secretaries 08 November 2007
GAZ1 - First notification of strike-off action in London Gazette 23 October 2007
AA - Annual Accounts 05 June 2006
225 - Change of Accounting Reference Date 05 June 2006
363s - Annual Return 21 February 2006
395 - Particulars of a mortgage or charge 01 April 2005
395 - Particulars of a mortgage or charge 22 March 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
NEWINC - New incorporation documents 23 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2019 Outstanding

N/A

Rent deposit deed 24 March 2005 Fully Satisfied

N/A

Debenture 17 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.