Advanced company searchLink opens in new window

MASS PROMOTIONS LIMITED

Company number 04634710

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-22
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
  • RES12 ‐ Resolution of varying share rights or name
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