- Company Overview for M.D. MASON LIMITED (04485188)
- Filing history for M.D. MASON LIMITED (04485188)
- People for M.D. MASON LIMITED (04485188)
- Registers for M.D. MASON LIMITED (04485188)
- More for M.D. MASON LIMITED (04485188)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2018 | DS01 | Application to strike the company off the register | |
19 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
19 Apr 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Aug 2016 | AD03 | Register(s) moved to registered inspection location The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ | |
01 Aug 2016 | AD02 | Register inspection address has been changed to The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ | |
28 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
12 Aug 2015 | AD02 | Register inspection address has been changed to The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ | |
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for Sarah Charlotte Denise Smith on 1 January 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Michael David Mason on 1 January 2010 |