- Company Overview for M.A.S. CONSTRUCTION LTD. (06430733)
- Filing history for M.A.S. CONSTRUCTION LTD. (06430733)
- People for M.A.S. CONSTRUCTION LTD. (06430733)
- Charges for M.A.S. CONSTRUCTION LTD. (06430733)
- More for M.A.S. CONSTRUCTION LTD. (06430733)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2014 | DS01 | Application to strike the company off the register | |
09 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Apr 2014 | DS02 | Withdraw the company strike off application | |
31 Mar 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 28 February 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-03-31
|
|
25 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2014 | DS01 | Application to strike the company off the register | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jan 2012 | AAMD | Amended accounts made up to 31 December 2010 | |
25 Nov 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
16 Nov 2010 | CH01 | Director's details changed for Mr Mark Andrew Sivier on 15 November 2010 | |
16 Nov 2010 | CH01 | Director's details changed for Mrs Sharon Jane Sivier on 15 November 2010 | |
15 Nov 2010 | CH03 | Secretary's details changed for Mrs Sharon Jane Sivier on 15 November 2010 | |
15 Nov 2010 | AD01 | Registered office address changed from Stoneycroft, Woollard Lane Whitchurch Bristol BS14 0QT on 15 November 2010 | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Sharon Jane Sivier on 25 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Mark Andrew Sivier on 25 November 2009 | |
08 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |