- Company Overview for CARTER MASON ELECTRICALS LIMITED (06262408)
- Filing history for CARTER MASON ELECTRICALS LIMITED (06262408)
- People for CARTER MASON ELECTRICALS LIMITED (06262408)
- Charges for CARTER MASON ELECTRICALS LIMITED (06262408)
- More for CARTER MASON ELECTRICALS LIMITED (06262408)
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) |
---|---|---|---|
05 Oct 2009 | CH01 | Director's details changed for Alycia Sue Mason on 29 August 2009 | |
05 Oct 2009 | CH03 | Secretary's details changed for Alycia Sue Mason on 29 August 2009 | |
30 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2009 | 363a | Return made up to 30/05/09; full list of members | |
29 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2009 | 88(2) | Ad 18/09/09\gbp si 9900@1=9900\gbp ic 100/10000\ | |
03 Mar 2009 | 288b | Appointment terminated director simon carter | |
15 Jan 2009 | AA | Accounts for a dormant company made up to 31 May 2008 | |
17 Nov 2008 | 287 | Registered office changed on 17/11/2008 from priory lodge, church road blurton stoke on trent ST3 3BG | |
04 Sep 2008 | 288a | Director appointed simon carter | |
04 Sep 2008 | 288a | Director appointed david stephen mason | |
04 Sep 2008 | 288a | Director and secretary appointed alycia sue mason | |
04 Sep 2008 | 288b | Appointment terminated secretary kimberley smith | |
01 Sep 2008 | CERTNM | Company name changed g & k trading LIMITED\certificate issued on 02/09/08 | |
08 Jul 2008 | 363a | Return made up to 30/05/08; full list of members | |
30 May 2007 | NEWINC | Incorporation |