- Company Overview for MAST DEV CO LIMITED (04929384)
- Filing history for MAST DEV CO LIMITED (04929384)
- People for MAST DEV CO LIMITED (04929384)
- More for MAST DEV CO LIMITED (04929384)
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 |