- Company Overview for MASH PROPERTIES UK LIMITED (06120009)
- Filing history for MASH PROPERTIES UK LIMITED (06120009)
- People for MASH PROPERTIES UK LIMITED (06120009)
- Charges for MASH PROPERTIES UK LIMITED (06120009)
- More for MASH PROPERTIES UK LIMITED (06120009)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2014 | AD01 | Registered office address changed from Portland House 431 Chester Road Manchester M16 9HA to 51 North Street Manchester M8 8RE on 28 November 2014 | |
19 Nov 2014 | DS01 | Application to strike the company off the register | |
11 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
25 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
23 Feb 2012 | AD04 | Register(s) moved to registered office address | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
19 Mar 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
19 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
19 Mar 2010 | CH01 | Director's details changed for Mr Shamaz Subhani on 21 February 2010 | |
19 Mar 2010 | AD02 | Register inspection address has been changed | |
19 Mar 2010 | CH01 | Director's details changed for Mr Hamad Subhani on 21 February 2010 | |
27 May 2009 | 288b | Appointment terminated director michael atkinson | |
11 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
25 Nov 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
27 Jun 2008 | 225 | Accounting reference date extended from 29/02/2008 to 30/06/2008 | |
01 Mar 2008 | 363a | Return made up to 21/02/08; full list of members |