- Company Overview for MAS FINANCIAL SOLUTIONS LIMITED (10483314)
- Filing history for MAS FINANCIAL SOLUTIONS LIMITED (10483314)
- People for MAS FINANCIAL SOLUTIONS LIMITED (10483314)
- Insolvency for MAS FINANCIAL SOLUTIONS LIMITED (10483314)
- More for MAS FINANCIAL SOLUTIONS LIMITED (10483314)
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) |
---|---|---|---|
21 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2021 | LIQ02 | Statement of affairs | |
03 Aug 2021 | AD01 | Registered office address changed from Woodlands Weston Road Weston-on-Trent Derby DE72 2BH England to C/O Lb Insolvency Solutions Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 3 August 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
02 Feb 2021 | AP01 | Appointment of Mr Gavin Dickson as a director on 20 October 2020 | |
02 Feb 2021 | PSC01 | Notification of Gavin Dickson as a person with significant control on 20 October 2020 | |
02 Feb 2021 | PSC07 | Cessation of John James Dickson as a person with significant control on 20 October 2020 | |
02 Feb 2021 | TM01 | Termination of appointment of John James Dickson as a director on 20 October 2020 | |
28 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
08 Jul 2020 | AD01 | Registered office address changed from 39 High Street Orpington BR6 0JE United Kingdom to Woodlands Weston Road Weston-on-Trent Derby DE72 2BH on 8 July 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
07 Jul 2020 | AP01 | Appointment of Mr John James Dickson as a director on 3 July 2020 | |
07 Jul 2020 | PSC01 | Notification of John James Dickson as a person with significant control on 3 July 2020 | |
07 Jul 2020 | TM01 | Termination of appointment of Tracy Fox as a director on 3 July 2020 | |
07 Jul 2020 | PSC07 | Cessation of Tracy Fox as a person with significant control on 3 July 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
08 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
17 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
17 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-17
|