About

Registered Number: 03481190
Date of Incorporation: 15/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2020 (4 years and 3 months ago)
Registered Address: Haymarket House, 28-29 Haymarket, London, SW1Y 4RX

 

Msm International Ltd was registered on 15 December 1997, it has a status of "Dissolved". This organisation does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2020
LIQ13 - N/A 08 October 2019
RESOLUTIONS - N/A 09 October 2018
LIQ01 - N/A 09 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 October 2018
PSC01 - N/A 07 August 2018
PSC01 - N/A 07 August 2018
PSC07 - N/A 07 August 2018
CS01 - N/A 15 December 2017
PSC05 - N/A 15 December 2017
TM02 - Termination of appointment of secretary 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
AP01 - Appointment of director 09 May 2017
AP01 - Appointment of director 09 May 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 06 October 2016
MR04 - N/A 27 July 2016
MR04 - N/A 27 July 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 15 January 2015
MR01 - N/A 18 December 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 18 December 2013
TM01 - Termination of appointment of director 16 July 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 24 September 2012
CH01 - Change of particulars for director 21 August 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 26 January 2010
RESOLUTIONS - N/A 18 November 2009
AA - Annual Accounts 04 November 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 17 December 2008
225 - Change of Accounting Reference Date 11 December 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 10 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2007
363s - Annual Return 18 January 2007
RESOLUTIONS - N/A 03 January 2007
RESOLUTIONS - N/A 03 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
MEM/ARTS - N/A 15 December 2006
RESOLUTIONS - N/A 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
287 - Change in situation or address of Registered Office 14 December 2006
AUD - Auditor's letter of resignation 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
395 - Particulars of a mortgage or charge 07 December 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 06 February 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 22 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2005
AA - Annual Accounts 06 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 February 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 06 February 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 02 February 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 05 February 2001
363s - Annual Return 15 January 2001
363s - Annual Return 25 January 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 06 February 1999
CERTNM - Change of name certificate 09 July 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
RESOLUTIONS - N/A 19 February 1998
RESOLUTIONS - N/A 19 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
225 - Change of Accounting Reference Date 19 February 1998
123 - Notice of increase in nominal capital 19 February 1998
NEWINC - New incorporation documents 15 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2014 Fully Satisfied

N/A

Composite debenture 19 December 2006 Fully Satisfied

N/A

Deed of accession to a composite debenture 27 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.