- Company Overview for MAS ENERGY SOLUTIONS LIMITED (06303917)
- Filing history for MAS ENERGY SOLUTIONS LIMITED (06303917)
- People for MAS ENERGY SOLUTIONS LIMITED (06303917)
- More for MAS ENERGY SOLUTIONS LIMITED (06303917)
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) |
---|---|---|---|
25 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2013 | TM01 | Termination of appointment of Lucienne Anna Smith as a director on 28 October 2013 | |
05 Nov 2013 | TM01 | Termination of appointment of Michael Andrew Smith as a director on 28 October 2013 | |
30 Oct 2013 | DS01 | Application to strike the company off the register | |
28 Oct 2013 | TM02 | Termination of appointment of Lucienne Anna Smith as a secretary on 28 October 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
29 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
16 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Michael Andrew Smith on 1 October 2009 | |
06 Jul 2010 | CH01 | Director's details changed for Lucienne Anna Smith on 1 October 2009 | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
06 Jul 2009 | 363a | Return made up to 05/07/09; full list of members | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
29 Jul 2008 | 363a | Return made up to 05/07/08; full list of members | |
29 Jul 2008 | 288c | Director's Change of Particulars / michael smith / 01/01/2008 / HouseName/Number was: , now: 39; Street was: 39 bedford road, now: flora grove; Post Code was: AL1 3BH, now: AL1 5EU | |
29 Jul 2008 | 288c | Director and Secretary's Change of Particulars / lucienne smith / 01/01/2008 / HouseName/Number was: , now: 39; Street was: 39 bedford road, now: flora grove; Post Code was: AL1 3BH, now: AL1 5EU | |
05 Mar 2008 | 287 | Registered office changed on 05/03/2008 from 39 bedford road st albans hertfordshire AL1 3BH | |
03 Sep 2007 | 288b | Director resigned | |
03 Sep 2007 | 288b | Secretary resigned | |
03 Sep 2007 | 287 | Registered office changed on 03/09/07 from: derngate mews derngate northampton NN1 1UE |