Advanced company searchLink opens in new window

M.A.S.I. LTD

Company number 03403434

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)
13 Oct 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 130
13 Oct 2014 CH04 Secretary's details changed for Greystone House Registrars Limited on 15 July 2013
10 Apr 2014 AD01 Registered office address changed from 107 Kenton Road Harrow Middlesex HA3 0AN on 10 April 2014
08 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 130
04 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
18 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
04 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
01 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
05 Jul 2011 CH01 Director's details changed for Mr Jonathan Willis on 3 November 2010
04 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
28 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
07 Jan 2010 AA Total exemption full accounts made up to 31 July 2009
23 Jul 2009 363a Return made up to 15/07/09; full list of members
23 Dec 2008 AA Total exemption full accounts made up to 31 July 2008
24 Jul 2008 363a Return made up to 15/07/08; full list of members
14 Feb 2008 AA Total exemption full accounts made up to 31 July 2007
01 Aug 2007 363a Return made up to 15/07/07; full list of members
15 Jan 2007 AA Total exemption full accounts made up to 31 July 2006
09 Aug 2006 363s Return made up to 15/07/06; full list of members
22 Feb 2006 AA Total exemption full accounts made up to 31 July 2005
27 Jul 2005 363s Return made up to 15/07/05; full list of members
19 Jan 2005 288c Director's particulars changed
08 Dec 2004 CERTNM Company name changed marches architectural salvage li mited\certificate issued on 08/12/04
18 Nov 2004 AA Total exemption full accounts made up to 31 July 2004