About

Registered Number: 02972195
Date of Incorporation: 29/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Caledonia House Unit 3a Junction 25 Business Park, Huddersfield Road, Mirfield, West Yorkshire, WF14 9DA

 

Based in Mirfield in West Yorkshire, M.S.L. Services Ltd was founded on 29 September 1994, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 2 directors listed as Martin, Anita, Martin, Edward Mcginty for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARTIN, Anita 29 September 1994 - 1
MARTIN, Edward Mcginty 29 September 1994 30 September 1997 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 28 June 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 11 August 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 19 November 2009
AD01 - Change of registered office address 21 October 2009
AA - Annual Accounts 20 October 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 15 October 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 23 November 2007
AA - Annual Accounts 10 December 2006
363s - Annual Return 07 November 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 15 November 2005
287 - Change in situation or address of Registered Office 09 September 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 29 October 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 06 September 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 05 October 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 29 July 1998
363b - Annual Return 12 January 1998
363(287) - N/A 12 January 1998
395 - Particulars of a mortgage or charge 28 November 1997
AA - Annual Accounts 20 November 1997
363a - Annual Return 20 November 1997
363a - Annual Return 20 November 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
287 - Change in situation or address of Registered Office 20 November 1997
AA - Annual Accounts 20 November 1997
AC92 - N/A 19 November 1997
GAZ2 - Second notification of strike-off action in London Gazette 10 June 1997
GAZ1 - First notification of strike-off action in London Gazette 18 February 1997
287 - Change in situation or address of Registered Office 06 October 1994
288 - N/A 06 October 1994
288 - N/A 06 October 1994
NEWINC - New incorporation documents 29 September 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 27 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.