About

Registered Number: 02925333
Date of Incorporation: 04/05/1994 (30 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (5 years and 10 months ago)
Registered Address: One Fleet Place, London, EC4M 7WS,

 

Mms Regulatory Solutions Ltd was registered on 04 May 1994 with its registered office in London, it's status at Companies House is "Dissolved". This organisation has one director listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, Stephanie Margaret 15 April 2002 26 September 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 27 February 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 27 February 2018
TM02 - Termination of appointment of secretary 19 February 2018
AP04 - Appointment of corporate secretary 19 February 2018
AD01 - Change of registered office address 19 February 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 05 March 2013
CH01 - Change of particulars for director 16 May 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 23 February 2012
RESOLUTIONS - N/A 19 January 2012
CC04 - Statement of companies objects 19 January 2012
AP02 - Appointment of corporate director 11 January 2012
TM01 - Termination of appointment of director 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 01 March 2011
AP01 - Appointment of director 26 July 2010
AP01 - Appointment of director 09 July 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 03 March 2010
TM01 - Termination of appointment of director 05 February 2010
363a - Annual Return 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 09 October 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
363a - Annual Return 14 May 2007
353 - Register of members 14 May 2007
AA - Annual Accounts 21 November 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
363a - Annual Return 05 May 2006
353 - Register of members 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
CERTNM - Change of name certificate 12 April 2006
AA - Annual Accounts 24 January 2006
287 - Change in situation or address of Registered Office 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
363s - Annual Return 13 May 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
225 - Change of Accounting Reference Date 15 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
AA - Annual Accounts 07 September 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288c - Notice of change of directors or secretaries or in their particulars 20 May 2004
363s - Annual Return 18 May 2004
287 - Change in situation or address of Registered Office 26 April 2004
AA - Annual Accounts 24 December 2003
AUD - Auditor's letter of resignation 11 November 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 26 February 2003
288a - Notice of appointment of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
363s - Annual Return 27 May 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
AA - Annual Accounts 08 April 2002
CERTNM - Change of name certificate 10 October 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 15 May 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 14 May 1999
AA - Annual Accounts 09 February 1999
287 - Change in situation or address of Registered Office 17 August 1998
363s - Annual Return 06 August 1998
RESOLUTIONS - N/A 18 February 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 28 May 1997
RESOLUTIONS - N/A 19 February 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 17 May 1996
RESOLUTIONS - N/A 12 March 1996
AA - Annual Accounts 12 March 1996
RESOLUTIONS - N/A 29 February 1996
RESOLUTIONS - N/A 29 February 1996
363s - Annual Return 30 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 March 1995
CERTNM - Change of name certificate 17 January 1995
288 - N/A 13 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 04 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.