- Company Overview for MASON & BALL & ASSOCIATES LIMITED (00511252)
- Filing history for MASON & BALL & ASSOCIATES LIMITED (00511252)
- People for MASON & BALL & ASSOCIATES LIMITED (00511252)
- More for MASON & BALL & ASSOCIATES LIMITED (00511252)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2015 | DS01 | Application to strike the company off the register | |
20 Feb 2015 | TM01 | Termination of appointment of Simon Huw Davies as a director on 20 February 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
21 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
22 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
14 Nov 2012 | CH01 | Director's details changed for Mr Simon Huw Davies on 1 August 2012 | |
14 Nov 2012 | AD01 | Registered office address changed from 13 Connaught Road Bagshot Surrey GU19 5EL United Kingdom on 14 November 2012 | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
14 Nov 2011 | TM01 | Termination of appointment of Brenda Davies as a director | |
14 Nov 2011 | CH01 | Director's details changed for Mr John Hywel Davies on 1 January 2011 | |
14 Nov 2011 | CH03 | Secretary's details changed for Mr John Hywel Davies on 1 January 2011 | |
04 Apr 2011 | AAMD | Amended accounts made up to 30 June 2008 | |
01 Apr 2011 | AD01 | Registered office address changed from 8 Victoria Court Bagshot Surrey GU19 5QH on 1 April 2011 | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
08 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Mr Simon Huw Davies on 1 October 2009 | |
12 Jan 2010 | CH01 | Director's details changed for Brenda Olive Davies on 12 January 2010 | |
12 Jan 2010 | CH01 | Director's details changed for John Hywel Davies on 12 January 2010 |