Advanced company searchLink opens in new window

MASON INFOTECH LTD.

Company number 08606399

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jan 2016 AD01 Registered office address changed from Euro House the Nursery 1 Wincobank Way South Normanton Derbyshire DE55 2FX United Kingdom to 29 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AU on 27 January 2016
27 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Jun 2015 AD01 Registered office address changed from Euro House the Nursery 1 Wincobank Way South Normanton Derbys DE55 2FY to Euro House the Nursery 1 Wincobank Way South Normanton Derbyshire DE55 2FX on 8 June 2015
29 Apr 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 125
19 Mar 2015 AD01 Registered office address changed from Mason Infotech 1 Wincobank Way South Normanton Alfreton Derbyshire DE552FX to Euro House the Nursery 1 Wincobank Way South Normanton Derbys DE55 2FY on 19 March 2015
13 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 125
12 Mar 2015 AP03 Appointment of Mrs Debrah June Mason as a secretary on 12 March 2015
05 Mar 2015 AD01 Registered office address changed from Motodirect Wincobank Way Alfreton Derbyshire DE552FX England to Mason Infotech 1 Wincobank Way South Normanton Alfreton Derbyshire DE552FX on 5 March 2015
04 Mar 2015 CERTNM Company name changed mit secure LIMITED\certificate issued on 04/03/15
  • RES15 ‐ Change company name resolution on 2015-03-01
04 Mar 2015 CONNOT Change of name notice
02 Mar 2015 SH01 Statement of capital following an allotment of shares on 28 February 2015
  • GBP 125
28 Feb 2015 CH01 Director's details changed for Mr Stephen Philip Mason on 28 February 2015
28 Feb 2015 CH01 Director's details changed for Mrs Debrah June Mason on 28 February 2015
28 Feb 2015 AA01 Current accounting period shortened from 31 May 2015 to 31 March 2015
28 Feb 2015 AD01 Registered office address changed from H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY United Kingdom to Motodirect Wincobank Way Alfreton Derbyshire DE552FX on 28 February 2015
28 Feb 2015 AP01 Appointment of Mrs Debbie Bullock as a director on 28 February 2015
28 Feb 2015 SH01 Statement of capital following an allotment of shares on 28 February 2015
  • GBP 106
16 Feb 2015 AD01 Registered office address changed from 9 Churchill Park Colwick Nottingham NG4 2HF to H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY on 16 February 2015
16 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
28 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
17 Jul 2013 AA01 Current accounting period shortened from 31 July 2014 to 31 May 2014
16 Jul 2013 TM01 Termination of appointment of Stephen Mason as a director
15 Jul 2013 CH01 Director's details changed for Mr Stehpen Philip Mason on 15 July 2013
15 Jul 2013 CH01 Director's details changed for Mrs Deborah June Mason on 15 July 2013
11 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted