Advanced company searchLink opens in new window

MASSIE SERVICES LIMITED

Company number 04429735

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)
21 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2013 DS01 Application to strike the company off the register
24 Jun 2013 TM01 Termination of appointment of Barry Mellor as a director on 24 June 2013
24 Jun 2013 AP01 Appointment of Marita Mcelhinney as a director on 24 June 2013
21 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
Statement of capital on 2013-05-21
  • GBP 33
27 Nov 2012 AA Total exemption full accounts made up to 30 June 2012
11 Jun 2012 CH04 Secretary's details changed for Atc Secretaries Limited on 1 June 2012
30 May 2012 AD01 Registered office address changed from 1 Dock Offices Surrey Quays London SE16 2XU on 30 May 2012
21 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
04 May 2012 AP01 Appointment of Mr Barry Lee Mellor as a director on 4 May 2012
04 May 2012 TM01 Termination of appointment of Atc Directors Limited as a director on 4 May 2012
20 Jan 2012 AA Total exemption full accounts made up to 30 June 2011
24 Jun 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
13 Oct 2010 AP02 Appointment of Atc Directors Limited as a director
13 Oct 2010 AP04 Appointment of Atc Secretaries Limited as a secretary
13 Oct 2010 TM01 Termination of appointment of Leikspire Limited as a director
13 Oct 2010 TM02 Termination of appointment of Tear Limited as a secretary
15 Sep 2010 AP01 Appointment of Andrew Wells as a director
10 Aug 2010 AA Total exemption full accounts made up to 30 June 2010
25 May 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
14 Nov 2009 AA Total exemption full accounts made up to 30 June 2009
19 Aug 2009 287 Registered office changed on 19/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW
12 Aug 2009 363a Return made up to 01/05/09; full list of members
05 Aug 2009 288b Appointment Terminated Secretary atc secretaries LIMITED