Advanced company searchLink opens in new window

MASMA LIMITED

Company number 04354552

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)
27 Jan 2006 AA Total exemption small company accounts made up to 31 January 2005
07 Jan 2006 395 Particulars of mortgage/charge
01 Mar 2005 AA Total exemption small company accounts made up to 31 January 2004
01 Mar 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 Mar 2005 123 £ nc 100/1000 17/01/05
27 Jan 2005 363s Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 Jan 2005 88(2)R Ad 10/01/05--------- £ si 1@1=1 £ ic 2/3
14 Dec 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jun 2004 395 Particulars of mortgage/charge
21 May 2004 395 Particulars of mortgage/charge
18 Mar 2004 403a Declaration of satisfaction of mortgage/charge
05 Feb 2004 363s Return made up to 17/01/04; full list of members
26 Nov 2003 288a New director appointed
19 Nov 2003 AA Total exemption small company accounts made up to 31 January 2003
13 Jun 2003 395 Particulars of mortgage/charge
23 Apr 2003 363s Return made up to 17/01/03; full list of members
12 Apr 2003 88(2)R Ad 05/03/02-31/03/02 £ si 98@1=98 £ ic 2/100
03 Apr 2003 395 Particulars of mortgage/charge
28 Mar 2003 395 Particulars of mortgage/charge
04 Feb 2003 287 Registered office changed on 04/02/03 from: caunton lodge farm caunton newark nottinghamshire NG23 6AX
31 Jan 2002 288a New director appointed
31 Jan 2002 288a New secretary appointed
31 Jan 2002 287 Registered office changed on 31/01/02 from: bridlepath cottage loudwater lane loudwater rickmansworth hertfordshire WD3 4HP
22 Jan 2002 288b Secretary resigned
22 Jan 2002 288b Director resigned