- Company Overview for THOMAS MASON LIMITED (02683268)
- Filing history for THOMAS MASON LIMITED (02683268)
- People for THOMAS MASON LIMITED (02683268)
- More for THOMAS MASON LIMITED (02683268)
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) |
---|---|---|---|
15 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2015 | DS01 | Application to strike the company off the register | |
26 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
06 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
11 Feb 2014 | CH04 | Secretary's details changed for Reeves Company Secretarial Limited on 31 January 2013 | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
07 Feb 2013 | TM02 | Termination of appointment of Clemens Nathan as a secretary | |
07 Feb 2013 | AP03 | Appointment of Reeves Company Secretarial . as a secretary | |
14 May 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
13 Jan 2012 | AP03 | Appointment of Mr Clemens Neumann Nathan as a secretary | |
13 Jan 2012 | TM02 | Termination of appointment of Joan Wedge as a secretary | |
28 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
23 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
23 Feb 2011 | CH03 | Secretary's details changed for Joan Elizabeth Mary Wedge on 30 January 2011 | |
23 Feb 2011 | CH01 | Director's details changed for Clemens Neumann Nathan on 30 January 2011 | |
19 Jul 2010 | AD01 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 19 July 2010 | |
27 Apr 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
09 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for Mr Silvio Albini on 31 January 2010 | |
12 May 2009 | AA | Accounts for a small company made up to 31 December 2008 |