Advanced company searchLink opens in new window

MASONS NOMINEES LIMITED

Company number 02356114

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2010 DS01 Application to strike the company off the register
18 Feb 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
Statement of capital on 2010-02-18
  • GBP 100
18 Feb 2010 CH01 Director's details changed for James Iain Monaghan on 1 October 2009
18 Feb 2010 CH01 Director's details changed for Russell Stuart Booker on 1 October 2009
18 Feb 2010 CH01 Director's details changed for Nicholas John Berry on 1 October 2009
17 Feb 2010 CH04 Secretary's details changed for Pinsent Masons Secretarial Limited on 1 October 2009
31 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
11 Feb 2009 AA Accounts made up to 30 April 2008
03 Feb 2009 363a Return made up to 30/11/08; full list of members
12 Feb 2008 288c Director's particulars changed
12 Feb 2008 288c Director's particulars changed
30 Jan 2008 288c Director's particulars changed
17 Jan 2008 AA Accounts made up to 30 April 2007
11 Dec 2007 363a Return made up to 30/11/07; full list of members
05 Feb 2007 363a Return made up to 30/11/06; full list of members
05 Feb 2007 288b Director resigned
19 Sep 2006 363a Return made up to 30/11/05; full list of members
19 Sep 2006 288b Secretary resigned
19 Sep 2006 288a New secretary appointed
14 Sep 2006 AA Accounts made up to 30 April 2006
05 Jun 2006 288b Secretary resigned;director resigned
15 Feb 2006 AA Accounts made up to 30 April 2005
16 May 2005 287 Registered office changed on 16/05/05 from: 30 aylesbury street london EC1R 0ER