- Company Overview for MASS PROMOTIONS LIMITED (04634710)
- Filing history for MASS PROMOTIONS LIMITED (04634710)
- People for MASS PROMOTIONS LIMITED (04634710)
- Charges for MASS PROMOTIONS LIMITED (04634710)
- Insolvency for MASS PROMOTIONS LIMITED (04634710)
- More for MASS PROMOTIONS LIMITED (04634710)
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) |
---|---|---|---|
20 May 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2011 | |
05 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 21 June 2011 | |
05 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2010 | |
22 Jan 2010 | 4.20 | Statement of affairs with form 4.19 | |
13 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2009 | AD01 | Registered office address changed from Lawford House Albert Place London N3 1QA on 12 December 2009 | |
12 Dec 2009 | TM01 | Termination of appointment of Steven Andrews as a director | |
08 Oct 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
30 Jan 2009 | 363a | Return made up to 13/01/09; full list of members | |
24 Dec 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
24 Apr 2008 | 288c | Director's Change of Particulars / steven andrews / 02/04/2008 / HouseName/Number was: , now: 131; Street was: 12 stonards hill, now: london road; Area was: , now: stanford rivers; Post Town was: epping, now: ongar; Post Code was: CM16 4QF, now: CM5 9PP; Country was: , now: england | |
09 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2008 | 363a | Return made up to 13/01/08; full list of members | |
13 Aug 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
16 Jun 2007 | 395 | Particulars of mortgage/charge | |
07 Feb 2007 | 363a | Return made up to 13/01/07; full list of members | |
01 Dec 2006 | 288c | Director's particulars changed | |
05 Jul 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
14 Feb 2006 | 363a | Return made up to 13/01/06; full list of members | |
15 Aug 2005 | 88(2)R | Ad 28/07/05--------- £ si 94@1=94 £ ic 6/100 | |
13 May 2005 | 363a | Return made up to 13/01/05; full list of members | |
13 May 2005 | 288b | Director resigned |