- Company Overview for MASON CHAMBERS FINANCIAL MANAGEMENT LIMITED (06251303)
- Filing history for MASON CHAMBERS FINANCIAL MANAGEMENT LIMITED (06251303)
- People for MASON CHAMBERS FINANCIAL MANAGEMENT LIMITED (06251303)
- Insolvency for MASON CHAMBERS FINANCIAL MANAGEMENT LIMITED (06251303)
- More for MASON CHAMBERS FINANCIAL MANAGEMENT LIMITED (06251303)
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) |
---|---|---|---|
12 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
17 May 2012 | AR01 |
Annual return made up to 17 May 2012 with full list of shareholders
|
|
24 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
30 Jun 2011 | AR01 |
Annual return made up to 17 May 2011 with full list of shareholders
|
|
21 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Oct 2010 | CERTNM |
Company name changed horizon secured finance LIMITED\certificate issued on 08/10/10
|
|
08 Oct 2010 | CONNOT | Change of name notice | |
29 Jun 2010 | AR01 |
Annual return made up to 17 May 2010 with full list of shareholders
|
|
29 Jun 2010 | AD01 | Registered office address changed from , 28 St Edwen Gardens, Heath, Cardiff, CF14 4LA on 29 June 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Gareth Huw James on 29 April 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Gareth Huw James on 2 November 2009 | |
22 Apr 2010 | CH03 | Secretary's details changed for Mr Michael William Chamberlain on 2 March 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Mr Michael William Chamberlain on 2 March 2010 | |
22 Apr 2010 | CH03 | Secretary's details changed for Mr Michael William Chamberlain on 1 March 2010 | |
22 Apr 2010 | CH03 | Secretary's details changed for Mr Michael William Chamberlain on 1 March 2010 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
07 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2009 | AR01 | Annual return made up to 17 May 2009 with full list of shareholders | |
15 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
12 Jun 2008 | 363a | Return made up to 17/05/08; full list of members | |
12 Jun 2008 | 288c | Director and secretary's change of particulars / michael chamberlain / 12/06/2008 | |
14 Feb 2008 | 288a | New director appointed | |
14 Feb 2008 | 88(2)R | Ad 01/02/08--------- £ si 98@1=98 £ ic 2/100 |