- Company Overview for MAST PROPERTY SERVICES LTD (06833140)
- Filing history for MAST PROPERTY SERVICES LTD (06833140)
- People for MAST PROPERTY SERVICES LTD (06833140)
- Insolvency for MAST PROPERTY SERVICES LTD (06833140)
- More for MAST PROPERTY SERVICES LTD (06833140)
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) |
---|---|---|---|
01 Apr 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
08 Oct 2014 | AD01 | Registered office address changed from , C/O Lonsdale & Marsh, Fifth Floor Orleans House, Edmund Street, Liverpool, L3 9NG to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 8 October 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Dec 2013 | CH01 | Director's details changed for Mr Stefan Alexis Winroe Georges on 1 December 2012 | |
17 Dec 2013 | CH01 | Director's details changed for Mr Matthew Stuart Harper Georges on 1 June 2012 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Mar 2013 | AR01 |
Annual return made up to 2 March 2013 with full list of shareholders
|
|
21 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 June 2012 | |
06 Mar 2012 | AR01 |
Annual return made up to 2 March 2012 with full list of shareholders
|
|
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Dec 2011 | AP01 | Appointment of Mr Matthew Stuart Harper Georges as a director | |
05 Dec 2011 | AP01 | Appointment of Mr Stefan Alexis Winroe Georges as a director | |
17 Oct 2011 | TM01 | Termination of appointment of Antonis Georges as a director | |
02 Mar 2011 | AR01 |
Annual return made up to 2 March 2011 with full list of shareholders
|
|
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Oct 2010 | AR01 |
Annual return made up to 3 March 2010 with full list of shareholders
|
|
19 Oct 2010 | CH03 | Secretary's details changed for Mrs. Dwenna Vaughan Georges on 3 March 2010 | |
21 Sep 2010 | AD01 | Registered office address changed from , Black Butts Mudhouse Lane, Burton,, Neston, Wirral, Cheshire, CH645TS on 21 September 2010 | |
23 Mar 2010 | AR01 |
Annual return made up to 2 March 2010 with full list of shareholders
|
|
23 Mar 2010 | CH01 | Director's details changed for Mr. Antonis Georges on 22 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Mrs. Dwenna Vaughan Georges on 22 March 2010 | |
23 Mar 2010 | CH03 | Secretary's details changed for Mrs. Dwenna Vaughan Georges on 22 March 2010 | |
15 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 16 December 2009
|
|
16 Dec 2009 | RESOLUTIONS |
Resolutions
|