About

Registered Number: 03020101
Date of Incorporation: 09/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Indigo House The Haysfield, Spring Lane North, Malvern Link, Worcs, WR14 1GF,

 

Based in Malvern Link in Worcs, Mst Systems Ltd was founded on 09 February 1995. We don't currently know the number of employees at this business. There are 4 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Jeffrey Bruce 01 November 2018 - 1
GUILDING, Douglas Nigel 24 September 2018 - 1
WHITTALL, Dion Paul 24 September 2018 - 1
Secretary Name Appointed Resigned Total Appointments
BETTINSON, Mun Fong 01 March 1998 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
RESOLUTIONS - N/A 12 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 11 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 December 2019
SH08 - Notice of name or other designation of class of shares 11 December 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 21 February 2019
MR04 - N/A 11 November 2018
PSC02 - N/A 09 November 2018
PSC07 - N/A 08 November 2018
AP01 - Appointment of director 01 November 2018
AA - Annual Accounts 29 October 2018
AP01 - Appointment of director 18 October 2018
AP01 - Appointment of director 18 October 2018
TM01 - Termination of appointment of director 24 September 2018
TM01 - Termination of appointment of director 24 September 2018
MA - Memorandum and Articles 04 July 2018
RESOLUTIONS - N/A 28 June 2018
CH01 - Change of particulars for director 12 April 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 16 February 2017
AD01 - Change of registered office address 10 February 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 16 February 2016
CH01 - Change of particulars for director 02 July 2015
AD01 - Change of registered office address 16 June 2015
CH01 - Change of particulars for director 16 June 2015
CH01 - Change of particulars for director 16 June 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 14 April 2014
AP01 - Appointment of director 11 March 2014
AP01 - Appointment of director 11 March 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 02 April 2012
CERTNM - Change of name certificate 01 March 2012
CONNOT - N/A 01 March 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 16 May 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 09 March 2006
287 - Change in situation or address of Registered Office 04 January 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 14 March 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 29 July 2004
AA - Annual Accounts 16 August 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 13 June 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 07 July 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 22 May 1999
395 - Particulars of a mortgage or charge 10 March 1999
RESOLUTIONS - N/A 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
CERTNM - Change of name certificate 21 October 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
363s - Annual Return 24 April 1997
AA - Annual Accounts 24 April 1997
AA - Annual Accounts 22 April 1996
363s - Annual Return 24 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 October 1995
288 - N/A 08 March 1995
288 - N/A 17 February 1995
287 - Change in situation or address of Registered Office 17 February 1995
NEWINC - New incorporation documents 09 February 1995

Mortgages & Charges

Description Date Status Charge by
Debenture deed 01 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.