Advanced company searchLink opens in new window

MAST DEV CO LIMITED

Company number 04929384

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)
16 Mar 2009 288b Appointment terminated secretary roger miller
28 Oct 2008 363a Return made up to 10/10/08; full list of members
23 Oct 2008 288a Director appointed claire michelle yarwood
23 Oct 2008 288a Director appointed laura roberts
23 Oct 2008 288a Director appointed michael james findlay
23 Oct 2008 288a Director appointed eric rodney hemming
23 Oct 2008 288a Director appointed sheena cumiskey
23 Oct 2008 288a Director appointed carl harvey dix
24 Sep 2008 AA Accounts for a dormant company made up to 31 March 2008
11 Aug 2008 288a Director appointed lord keith bradley
05 Aug 2008 288a Director appointed michael andrew burrows
05 Aug 2008 288a Director appointed humphrey kenneth haslam claxton
05 Aug 2008 288a Director appointed carole ann reed
05 Aug 2008 288a Director appointed bruce balfour
05 Aug 2008 288b Appointment terminated director roger miller
18 Jun 2008 CERTNM Company name changed derby lift (subco) LIMITED\certificate issued on 19/06/08
18 Oct 2007 363a Return made up to 10/10/07; full list of members
11 Sep 2007 AA Accounts made up to 31 March 2007
12 Jul 2007 225 Accounting reference date extended from 31/10/06 to 31/03/07
21 May 2007 288a New director appointed
17 Apr 2007 288a New secretary appointed
17 Apr 2007 288b Secretary resigned
03 Nov 2006 363a Return made up to 10/10/06; full list of members
15 Mar 2006 288b Secretary resigned
15 Mar 2006 287 Registered office changed on 15/03/06 from: one fleet place london EC4M 7WS