- Company Overview for MAS CONVERSIONS LIMITED (07051868)
- Filing history for MAS CONVERSIONS LIMITED (07051868)
- People for MAS CONVERSIONS LIMITED (07051868)
- More for MAS CONVERSIONS LIMITED (07051868)
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) |
---|---|---|---|
05 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2011 | AR01 |
Annual return made up to 21 October 2011 with full list of shareholders
Statement of capital on 2011-11-07
|
|
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2011 | TM01 | Termination of appointment of Andrew Lloyd as a director | |
12 Nov 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
11 Nov 2010 | CERTNM |
Company name changed mas construction & conversions LIMITED\certificate issued on 11/11/10
|
|
28 Jan 2010 | AD01 | Registered office address changed from The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ on 28 January 2010 | |
28 Jan 2010 | TM02 | Termination of appointment of Wright & Co Partnership as a secretary | |
28 Jan 2010 | TM01 | Termination of appointment of Geoffrey Whiting as a director | |
28 Jan 2010 | AP01 | Appointment of Mr Andrew Paul Lloyd as a director | |
28 Jan 2010 | AP01 | Appointment of Mr Mark Simcox as a director | |
14 Jan 2010 | AD01 | Registered office address changed from 76 Highfields Road Chasetown Burntwood Staffordshire WS7 4QU on 14 January 2010 | |
21 Oct 2009 | NEWINC |
Incorporation
|