- Company Overview for MASK DOCUMENTS LIMITED (05875163)
- Filing history for MASK DOCUMENTS LIMITED (05875163)
- People for MASK DOCUMENTS LIMITED (05875163)
- Charges for MASK DOCUMENTS LIMITED (05875163)
- More for MASK DOCUMENTS LIMITED (05875163)
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) |
---|---|---|---|
24 Jan 2017 | AP01 | Appointment of Mr Robin James Stanton-Gleaves as a director on 22 December 2016 | |
24 Jan 2017 | AP01 | Appointment of Mr Martin Keith Randall as a director on 22 December 2016 | |
24 Jan 2017 | AP03 | Appointment of Mr Alan Pierpoint as a secretary on 22 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
13 Dec 2016 | MR04 | Satisfaction of charge 4 in full | |
12 Dec 2016 | MR04 | Satisfaction of charge 5 in full | |
12 Dec 2016 | MR04 | Satisfaction of charge 6 in full | |
12 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
12 Dec 2016 | MR04 | Satisfaction of charge 3 in full | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2016 | AP01 | Appointment of Mr Peter Lawson as a director on 30 October 2015 | |
14 Nov 2015 | TM01 | Termination of appointment of John Julian Mason as a director on 30 October 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
06 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | AD01 | Registered office address changed from Units 5/6, the Willows Tower Bridge Business Park 80 Willow Walk London SE1 5SY England to The Willows 80 Willow Walk London SE1 5SY on 30 March 2015 | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2014 | AD01 | Registered office address changed from 6 - 8 Bonhill St London EC2A 4BX to Units 5/6, the Willows Tower Bridge Business Park 80 Willow Walk London SE1 5SY on 20 November 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
23 Apr 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 31 December 2013 |