- Company Overview for MAS INVESTMENT GROUP LTD (10992972)
- Filing history for MAS INVESTMENT GROUP LTD (10992972)
- People for MAS INVESTMENT GROUP LTD (10992972)
- Charges for MAS INVESTMENT GROUP LTD (10992972)
- Insolvency for MAS INVESTMENT GROUP LTD (10992972)
- More for MAS INVESTMENT GROUP LTD (10992972)
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 Nov 2024 | LIQ02 | Statement of affairs | |
21 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2024 | AD01 | Registered office address changed from Hawk House Old Station Road Loughton IG10 4PL England to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 20 November 2024 | |
30 May 2024 | AA | Total exemption full accounts made up to 31 October 2022 | |
16 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with updates | |
28 Jul 2023 | AA01 | Previous accounting period shortened from 30 October 2022 to 29 October 2022 | |
17 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2021 | |
08 Nov 2022 | CS01 | Confirmation statement made on 13 October 2022 with updates | |
31 Oct 2022 | AA01 | Current accounting period shortened from 31 October 2021 to 30 October 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 13 October 2021 with updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 Dec 2020 | CS01 | Confirmation statement made on 13 October 2020 with updates | |
21 Dec 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
16 Dec 2020 | PSC01 | Notification of Mason Quincey as a person with significant control on 5 November 2020 | |
16 Dec 2020 | PSC07 | Cessation of Alexandria Quincey as a person with significant control on 5 November 2020 | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
09 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
03 Jul 2019 | MR01 | Registration of charge 109929720001, created on 3 July 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
15 Aug 2018 | PSC04 | Change of details for Mrs Alexandria Quincey as a person with significant control on 15 August 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from 59 Well Lane, Stock Well Lane Stock Ingatestone CM4 9LZ United Kingdom to Hawk House Old Station Road Loughton IG10 4PL on 15 August 2018 | |
15 Aug 2018 | AP01 | Appointment of Mr Mason Quincey as a director on 15 August 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Steven John Quincey as a director on 15 August 2018 |