About

Registered Number: 04961673
Date of Incorporation: 12/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2015 (9 years and 2 months ago)
Registered Address: Unit 2 Broom Road Business Park, Broom Road, Poole, Dorset, BH12 4PA

 

Msm Plumbing & Heating Supplies Ltd was registered on 12 November 2003. We don't currently know the number of employees at Msm Plumbing & Heating Supplies Ltd. There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODFORD, Mark 01 December 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 26 November 2014
4.68 - Liquidator's statement of receipts and payments 25 September 2014
4.68 - Liquidator's statement of receipts and payments 23 September 2013
F10.2 - N/A 28 September 2012
F10.2 - N/A 06 August 2012
AD01 - Change of registered office address 26 July 2012
RESOLUTIONS - N/A 25 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2012
4.20 - N/A 25 July 2012
DISS40 - Notice of striking-off action discontinued 05 May 2012
AA - Annual Accounts 03 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 12 November 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 13 November 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 19 November 2004
225 - Change of Accounting Reference Date 02 November 2004
395 - Particulars of a mortgage or charge 01 September 2004
395 - Particulars of a mortgage or charge 23 March 2004
287 - Change in situation or address of Registered Office 16 January 2004
287 - Change in situation or address of Registered Office 06 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
NEWINC - New incorporation documents 12 November 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 August 2004 Outstanding

N/A

Debenture 18 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.