- Company Overview for MASON CLOTHING LIMITED (06527070)
- Filing history for MASON CLOTHING LIMITED (06527070)
- People for MASON CLOTHING LIMITED (06527070)
- More for MASON CLOTHING LIMITED (06527070)
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) |
---|---|---|---|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
07 Mar 2012 | CH01 | Director's details changed for Abdul Karim Najafi on 7 March 2012 | |
07 Mar 2012 | CH03 | Secretary's details changed for Ashraf Najafi on 7 March 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Abdul Karin Najafi on 7 March 2010 | |
17 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Apr 2009 | 363a | Return made up to 07/03/09; full list of members | |
02 Apr 2009 | 287 | Registered office changed on 02/04/2009 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS | |
10 Sep 2008 | 288b | Appointment terminated director qa nominees LIMITED | |
10 Apr 2008 | 287 | Registered office changed on 10/04/2008 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS | |
18 Mar 2008 | 288a | Director appointed abdul karin najafi | |
18 Mar 2008 | 288a | Secretary appointed ashraf najafi | |
18 Mar 2008 | 287 | Registered office changed on 18/03/2008 from c/o freemans solar house 282 chase road london N14 6NZ united kingdom | |
11 Mar 2008 | 123 | Gbp nc 1000/10000\07/03/08 | |
11 Mar 2008 | 287 | Registered office changed on 11/03/2008 from the studio st nicholas close elstree herts. WD6 3EW |