- Company Overview for MASK-ARADE LIMITED (06590244)
- Filing history for MASK-ARADE LIMITED (06590244)
- People for MASK-ARADE LIMITED (06590244)
- Charges for MASK-ARADE LIMITED (06590244)
- More for MASK-ARADE LIMITED (06590244)
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) |
---|---|---|---|
09 Mar 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from Albion House Southfield Road Kineton Road Industrial Estate Southam Warwickshire CV47 0FB to Rubie's House 3-4 Moses Winter Way Wallingford Oxfordshire OX10 9FE on 20 July 2015 | |
20 Jul 2015 | TM02 | Termination of appointment of Dean Arthur Walton as a secretary on 30 June 2015 | |
20 Jul 2015 | TM01 | Termination of appointment of Dean Arthur Walton as a director on 30 June 2015 | |
20 Jul 2015 | TM01 | Termination of appointment of Christopher John O'nyan as a director on 30 June 2015 | |
20 Jul 2015 | AP01 | Appointment of Mr Christopher John Shute Isitt as a director on 30 June 2015 | |
29 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
22 May 2015 | AA01 | Current accounting period extended from 31 May 2015 to 30 June 2015 | |
01 May 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
07 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
15 Jan 2014 | MR01 | Registration of charge 065902440003 | |
25 Jun 2013 | MR01 | Registration of charge 065902440002 | |
18 Jun 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
24 May 2013 | CH01 | Director's details changed for Mr. Ray Duffy Francis Duffy on 24 May 2013 | |
07 May 2013 | SH01 |
Statement of capital following an allotment of shares on 22 April 2013
|
|
23 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 22 April 2013
|
|
15 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
16 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Nov 2011 | AD01 | Registered office address changed from Unit 11 Ford Farm Welsh Road West Southam Warwickshire CV47 2BH on 7 November 2011 | |
09 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Jun 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders |