Mss Group (UK) Ltd was founded on 08 June 2003 and are based in York, it's status at Companies House is "Dissolved". We don't know the number of employees at Mss Group (UK) Ltd. There are 5 directors listed as Crow, Mark Andrew, Melling, Anthony Leslie, Pollard, Richard Anthony, Squires, Nigel Anthony, Walters, Paul Geoffrey for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROW, Mark Andrew | 02 July 2003 | - | 1 |
MELLING, Anthony Leslie | 02 July 2003 | - | 1 |
POLLARD, Richard Anthony | 02 July 2003 | - | 1 |
SQUIRES, Nigel Anthony | 02 July 2003 | - | 1 |
WALTERS, Paul Geoffrey | 02 July 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 November 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 September 2019 | |
DS01 - Striking off application by a company | 29 August 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 August 2019 | |
AA - Annual Accounts | 04 April 2019 | |
CS01 - N/A | 21 June 2018 | |
AA - Annual Accounts | 19 April 2018 | |
CS01 - N/A | 21 June 2017 | |
AA - Annual Accounts | 30 March 2017 | |
AR01 - Annual Return | 06 July 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 24 July 2015 | |
AD01 - Change of registered office address | 24 July 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 27 July 2014 | |
AA - Annual Accounts | 01 April 2014 | |
AR01 - Annual Return | 08 July 2013 | |
AD01 - Change of registered office address | 08 July 2013 | |
AA - Annual Accounts | 11 March 2013 | |
AR01 - Annual Return | 19 July 2012 | |
AA - Annual Accounts | 07 February 2012 | |
AR01 - Annual Return | 06 July 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 22 July 2010 | |
AD01 - Change of registered office address | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
AA - Annual Accounts | 01 April 2010 | |
363a - Annual Return | 12 August 2009 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 09 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2008 | |
AA - Annual Accounts | 21 April 2008 | |
363s - Annual Return | 14 July 2007 | |
AA - Annual Accounts | 01 March 2007 | |
363s - Annual Return | 31 July 2006 | |
AA - Annual Accounts | 20 March 2006 | |
363s - Annual Return | 13 July 2005 | |
AA - Annual Accounts | 11 December 2004 | |
363s - Annual Return | 12 July 2004 | |
287 - Change in situation or address of Registered Office | 17 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 July 2003 | |
287 - Change in situation or address of Registered Office | 30 July 2003 | |
288b - Notice of resignation of directors or secretaries | 30 July 2003 | |
288b - Notice of resignation of directors or secretaries | 30 July 2003 | |
288a - Notice of appointment of directors or secretaries | 30 July 2003 | |
288a - Notice of appointment of directors or secretaries | 30 July 2003 | |
288a - Notice of appointment of directors or secretaries | 30 July 2003 | |
288a - Notice of appointment of directors or secretaries | 30 July 2003 | |
288a - Notice of appointment of directors or secretaries | 30 July 2003 | |
CERTNM - Change of name certificate | 14 July 2003 | |
NEWINC - New incorporation documents | 08 June 2003 |