- Company Overview for MASON HYDE LTD (07004301)
- Filing history for MASON HYDE LTD (07004301)
- People for MASON HYDE LTD (07004301)
- More for MASON HYDE LTD (07004301)
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) |
---|---|---|---|
08 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2011 | AP01 | Appointment of Miss Samantha Echeverria as a director on 15 March 2011 | |
16 Dec 2011 | AP01 | Appointment of Mrs Emily White as a director on 15 March 2011 | |
16 Dec 2011 | AD01 | Registered office address changed from Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX on 16 December 2011 | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
27 Oct 2010 | AR01 |
Annual return made up to 28 August 2010 with full list of shareholders
Statement of capital on 2010-10-27
|
|
27 Oct 2010 | CH03 | Secretary's details changed for Mr David James White on 1 August 2010 | |
27 Oct 2010 | CH01 | Director's details changed for Mr David James White on 1 August 2010 | |
23 Oct 2009 | AD01 | Registered office address changed from Richmond Bridge House 49 Richmond Bridge Road Twickenham TW1 2EX on 23 October 2009 | |
28 Aug 2009 | NEWINC | Incorporation |