Advanced company searchLink opens in new window

MAS ENERGY SOLUTIONS LIMITED

Company number 06303917

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 4
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