- Company Overview for MAS LETTINGS LTD (06823774)
- Filing history for MAS LETTINGS LTD (06823774)
- People for MAS LETTINGS LTD (06823774)
- More for MAS LETTINGS LTD (06823774)
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) |
---|---|---|---|
28 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2013 | DS01 | Application to strike the company off the register | |
28 Nov 2012 | AR01 |
Annual return made up to 28 November 2012 with full list of shareholders
Statement of capital on 2012-11-28
|
|
28 Nov 2012 | AD01 | Registered office address changed from 2 Wimpole House Wimpole Street London W1G 8GP England on 28 November 2012 | |
28 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
08 Jan 2012 | AA | Total exemption full accounts made up to 28 February 2011 | |
11 Oct 2011 | AD01 | Registered office address changed from Mortgage Advice Services 16 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 11 October 2011 | |
29 Sep 2011 | TM01 | Termination of appointment of John James Dickson as a director on 1 September 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
29 Sep 2011 | CH01 | Director's details changed for Mrs Melanie Dockerty on 29 September 2011 | |
29 Sep 2011 | TM01 | Termination of appointment of Sean Dockerty as a director on 3 September 2011 | |
29 Sep 2011 | AP01 | Appointment of Mr Sean Dockerty as a director on 2 September 2011 | |
29 Sep 2011 | AP01 | Appointment of Mrs Melanie Dockerty as a director on 2 September 2011 | |
29 Sep 2011 | TM01 | Termination of appointment of David James Emsley as a director on 1 September 2011 | |
29 Sep 2011 | TM01 | Termination of appointment of Matthew Morgan as a director on 1 September 2011 | |
29 Sep 2011 | TM01 | Termination of appointment of John James Dickson as a director on 1 September 2011 | |
18 Apr 2011 | AA | Total exemption full accounts made up to 28 February 2010 | |
26 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
22 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
27 Feb 2010 | CH01 | Director's details changed for Mr David James Emsley on 27 February 2010 | |
27 Feb 2010 | CH01 | Director's details changed for Mr John James Dickson on 27 February 2010 | |
27 Feb 2010 | CH01 | Director's details changed for Mr Matthew Morgan on 27 February 2010 |