Established in 1974, M.S.S. (Europe) Ltd are based in Bridgend, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. Mccarthy, Kevin Carl, Carr, Rachel Mary, Cox, Simon John, Pearce, David Thomas are listed as the directors of M.S.S. (Europe) Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCARTHY, Kevin Carl | 20 December 2013 | - | 1 |
CARR, Rachel Mary | 13 August 2012 | 20 December 2013 | 1 |
COX, Simon John | 01 October 2011 | 12 August 2012 | 1 |
PEARCE, David Thomas | 01 July 2010 | 30 September 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 April 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 February 2019 | |
DS01 - Striking off application by a company | 24 January 2019 | |
AA - Annual Accounts | 22 August 2018 | |
CS01 - N/A | 10 April 2018 | |
AA - Annual Accounts | 24 August 2017 | |
CS01 - N/A | 07 April 2017 | |
AA - Annual Accounts | 06 September 2016 | |
AR01 - Annual Return | 27 April 2016 | |
AA - Annual Accounts | 25 August 2015 | |
AR01 - Annual Return | 15 April 2015 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AP03 - Appointment of secretary | 23 December 2013 | |
TM02 - Termination of appointment of secretary | 23 December 2013 | |
AA - Annual Accounts | 05 August 2013 | |
AR01 - Annual Return | 22 April 2013 | |
AA - Annual Accounts | 03 September 2012 | |
AP03 - Appointment of secretary | 14 August 2012 | |
TM02 - Termination of appointment of secretary | 14 August 2012 | |
AR01 - Annual Return | 11 April 2012 | |
AD01 - Change of registered office address | 11 April 2012 | |
AP03 - Appointment of secretary | 04 November 2011 | |
TM02 - Termination of appointment of secretary | 04 November 2011 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AR01 - Annual Return | 20 October 2010 | |
AA - Annual Accounts | 08 September 2010 | |
AP03 - Appointment of secretary | 23 August 2010 | |
TM02 - Termination of appointment of secretary | 23 August 2010 | |
AR01 - Annual Return | 05 May 2010 | |
AD01 - Change of registered office address | 03 February 2010 | |
AAMD - Amended Accounts | 03 December 2009 | |
AAMD - Amended Accounts | 03 December 2009 | |
AA - Annual Accounts | 11 July 2009 | |
363a - Annual Return | 10 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2009 | |
AA - Annual Accounts | 01 July 2008 | |
225 - Change of Accounting Reference Date | 01 July 2008 | |
363a - Annual Return | 13 May 2008 | |
AA - Annual Accounts | 03 November 2007 | |
363s - Annual Return | 10 April 2007 | |
AA - Annual Accounts | 04 April 2007 | |
288b - Notice of resignation of directors or secretaries | 17 February 2007 | |
288b - Notice of resignation of directors or secretaries | 03 January 2007 | |
288a - Notice of appointment of directors or secretaries | 18 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2006 | |
288b - Notice of resignation of directors or secretaries | 07 November 2006 | |
287 - Change in situation or address of Registered Office | 03 November 2006 | |
288a - Notice of appointment of directors or secretaries | 12 May 2006 | |
288a - Notice of appointment of directors or secretaries | 12 May 2006 | |
288b - Notice of resignation of directors or secretaries | 12 May 2006 | |
363s - Annual Return | 20 April 2006 | |
AA - Annual Accounts | 21 September 2005 | |
288a - Notice of appointment of directors or secretaries | 08 July 2005 | |
363s - Annual Return | 03 May 2005 | |
287 - Change in situation or address of Registered Office | 25 January 2005 | |
AA - Annual Accounts | 27 September 2004 | |
363s - Annual Return | 28 April 2004 | |
AA - Annual Accounts | 30 September 2003 | |
363s - Annual Return | 13 April 2003 | |
MISC - Miscellaneous document | 13 February 2003 | |
AA - Annual Accounts | 01 October 2002 | |
363s - Annual Return | 10 April 2002 | |
288b - Notice of resignation of directors or secretaries | 25 March 2002 | |
288a - Notice of appointment of directors or secretaries | 25 March 2002 | |
288a - Notice of appointment of directors or secretaries | 06 March 2002 | |
288b - Notice of resignation of directors or secretaries | 07 December 2001 | |
AA - Annual Accounts | 19 September 2001 | |
AUD - Auditor's letter of resignation | 06 June 2001 | |
363s - Annual Return | 27 April 2001 | |
395 - Particulars of a mortgage or charge | 29 December 2000 | |
RESOLUTIONS - N/A | 21 December 2000 | |
RESOLUTIONS - N/A | 21 December 2000 | |
RESOLUTIONS - N/A | 21 December 2000 | |
RESOLUTIONS - N/A | 21 December 2000 | |
RESOLUTIONS - N/A | 21 December 2000 | |
288a - Notice of appointment of directors or secretaries | 21 December 2000 | |
288a - Notice of appointment of directors or secretaries | 21 December 2000 | |
288b - Notice of resignation of directors or secretaries | 21 December 2000 | |
288b - Notice of resignation of directors or secretaries | 21 December 2000 | |
288b - Notice of resignation of directors or secretaries | 21 December 2000 | |
288b - Notice of resignation of directors or secretaries | 21 December 2000 | |
288b - Notice of resignation of directors or secretaries | 21 December 2000 | |
288b - Notice of resignation of directors or secretaries | 21 December 2000 | |
288b - Notice of resignation of directors or secretaries | 21 December 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 December 2000 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 21 December 2000 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 21 December 2000 | |
AUD - Auditor's letter of resignation | 21 December 2000 | |
395 - Particulars of a mortgage or charge | 18 December 2000 | |
395 - Particulars of a mortgage or charge | 18 December 2000 | |
395 - Particulars of a mortgage or charge | 18 December 2000 | |
395 - Particulars of a mortgage or charge | 18 December 2000 | |
AA - Annual Accounts | 18 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2000 | |
363s - Annual Return | 02 May 2000 | |
288a - Notice of appointment of directors or secretaries | 31 January 2000 | |
AA - Annual Accounts | 16 September 1999 | |
RESOLUTIONS - N/A | 19 July 1999 | |
363s - Annual Return | 02 April 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 1999 | |
395 - Particulars of a mortgage or charge | 05 January 1999 | |
RESOLUTIONS - N/A | 06 November 1998 | |
RESOLUTIONS - N/A | 06 November 1998 | |
RESOLUTIONS - N/A | 06 November 1998 | |
RESOLUTIONS - N/A | 06 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 November 1998 | |
123 - Notice of increase in nominal capital | 06 November 1998 | |
AA - Annual Accounts | 25 September 1998 | |
288a - Notice of appointment of directors or secretaries | 07 September 1998 | |
363s - Annual Return | 14 April 1998 | |
AA - Annual Accounts | 02 October 1997 | |
363s - Annual Return | 23 April 1997 | |
288a - Notice of appointment of directors or secretaries | 23 April 1997 | |
AA - Annual Accounts | 20 October 1996 | |
CERTNM - Change of name certificate | 18 June 1996 | |
363s - Annual Return | 07 April 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 11 September 1995 | |
RESOLUTIONS - N/A | 25 May 1995 | |
363s - Annual Return | 16 May 1995 | |
288 - N/A | 05 May 1995 | |
AA - Annual Accounts | 05 April 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 07 September 1994 | |
395 - Particulars of a mortgage or charge | 07 September 1994 | |
287 - Change in situation or address of Registered Office | 04 September 1994 | |
RESOLUTIONS - N/A | 16 August 1994 | |
AA - Annual Accounts | 09 June 1994 | |
363s - Annual Return | 12 May 1994 | |
RESOLUTIONS - N/A | 21 February 1994 | |
RESOLUTIONS - N/A | 21 February 1994 | |
RESOLUTIONS - N/A | 21 February 1994 | |
RESOLUTIONS - N/A | 21 February 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 1994 | |
123 - Notice of increase in nominal capital | 21 February 1994 | |
AA - Annual Accounts | 29 July 1993 | |
363s - Annual Return | 01 April 1993 | |
363s - Annual Return | 02 June 1992 | |
288 - N/A | 02 June 1992 | |
AA - Annual Accounts | 07 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 1991 | |
288 - N/A | 17 October 1991 | |
288 - N/A | 30 September 1991 | |
AA - Annual Accounts | 26 July 1991 | |
363a - Annual Return | 16 April 1991 | |
363 - Annual Return | 22 March 1990 | |
AA - Annual Accounts | 21 February 1990 | |
AA - Annual Accounts | 20 February 1990 | |
CERTNM - Change of name certificate | 09 August 1989 | |
AA - Annual Accounts | 04 August 1989 | |
AA - Annual Accounts | 04 August 1989 | |
AA - Annual Accounts | 04 August 1989 | |
363 - Annual Return | 04 August 1989 | |
395 - Particulars of a mortgage or charge | 03 February 1989 | |
363 - Annual Return | 13 May 1988 | |
AA - Annual Accounts | 23 July 1987 | |
AA - Annual Accounts | 23 July 1987 | |
363 - Annual Return | 23 July 1987 | |
363 - Annual Return | 02 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 08 December 2000 | Fully Satisfied |
N/A |
Mortgage of patents | 08 December 2000 | Fully Satisfied |
N/A |
Chattel mortgage | 08 December 2000 | Fully Satisfied |
N/A |
Debenture | 08 December 2000 | Fully Satisfied |
N/A |
Mortgage of trade marks tradenames and goodwill | 08 December 2000 | Fully Satisfied |
N/A |
Charge over credit balance | 29 December 1998 | Fully Satisfied |
N/A |
Legal mortgage | 19 August 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 19 August 1994 | Fully Satisfied |
N/A |
Single debenture | 02 February 1989 | Fully Satisfied |
N/A |