- Company Overview for MASON INFOTECH LTD. (08606399)
- Filing history for MASON INFOTECH LTD. (08606399)
- People for MASON INFOTECH LTD. (08606399)
- More for MASON INFOTECH LTD. (08606399)
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
|
|
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
|
|
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
|
|
04 Mar 2015 | CONNOT | Change of name notice | |
02 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 28 February 2015
|
|
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
|
|
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
|
|
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
|