Advanced company searchLink opens in new window

MASSMARK (1993) LIMITED

Company number 02768691

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)
18 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
14 Jan 2016 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
14 Jan 2016 CH01 Director's details changed for Mr Neil Hershman on 24 November 2015
14 Jan 2016 CH03 Secretary's details changed for Madeline Carole Hershman on 24 November 2015
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Jun 2015 MR01 Registration of charge 027686910006, created on 17 June 2015
18 Jun 2015 MR01 Registration of charge 027686910002, created on 17 June 2015
18 Jun 2015 MR01 Registration of charge 027686910003, created on 17 June 2015
18 Jun 2015 MR01 Registration of charge 027686910005, created on 17 June 2015
18 Jun 2015 MR01 Registration of charge 027686910004, created on 17 June 2015
05 May 2015 AP01 Appointment of Mrs Madeline Carole Hershman as a director on 5 January 2015
20 Mar 2015 MR04 Satisfaction of charge 1 in full
06 Feb 2015 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jan 2014 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Jan 2013 AR01 Annual return made up to 25 November 2012 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2012 AR01 Annual return made up to 25 November 2011 with full list of shareholders
20 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2012 CH01 Director's details changed for Neil Hershman on 1 October 2011
18 Jan 2012 CH03 Secretary's details changed for Madeline Carole Hershman on 1 October 2010
12 Jan 2012 AP01 Appointment of David Martin Hershman as a director