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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOODFORD, Mark | 01 December 2003 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 27 August 2004 | Outstanding |
N/A |
Debenture | 18 March 2004 | Outstanding |
N/A |