- Company Overview for MAS ACCOUNTING SOLUTIONS LIMITED (10000907)
- Filing history for MAS ACCOUNTING SOLUTIONS LIMITED (10000907)
- People for MAS ACCOUNTING SOLUTIONS LIMITED (10000907)
- More for MAS ACCOUNTING SOLUTIONS LIMITED (10000907)
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) |
---|---|---|---|
31 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2019 | AD01 | Registered office address changed from 9-15 the Watermark Ribbleton Lane Preston PR1 5EZ England to 9-15 the Watermark Ribbleton Lane Preston PR1 5EZ on 8 May 2019 | |
08 May 2019 | AD01 | Registered office address changed from 426 Blackpool Road Ashton-on-Ribble Preston PR2 2DX England to 9-15 the Watermark Ribbleton Lane Preston PR1 5EZ on 8 May 2019 | |
01 May 2019 | PSC01 | Notification of Nazma Patel as a person with significant control on 1 April 2019 | |
01 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | AD01 | Registered office address changed from The Watermark 9-15 Ribbleton Lane Ribbleton Preston Lancashire PR1 5EZ to 426 Blackpool Road Ashton-on-Ribble Preston PR2 2DX on 30 April 2019 | |
30 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
30 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
09 Jan 2018 | AA | Accounts for a dormant company made up to 28 February 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
09 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2017 | CONNOT | Change of name notice | |
14 Jul 2017 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 March 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from PO Box Unit 3N 1a Essex Street Preston PR1 1QE United Kingdom to The Watermark 9-15 Ribbleton Lane Ribbleton Preston Lancashire PR1 5EZ on 5 June 2017 | |
20 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-11
|