- Company Overview for MASH DIRECT LIMITED (NI049100)
- Filing history for MASH DIRECT LIMITED (NI049100)
- People for MASH DIRECT LIMITED (NI049100)
- Charges for MASH DIRECT LIMITED (NI049100)
- More for MASH DIRECT LIMITED (NI049100)
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) |
---|---|---|---|
25 Apr 2019 | MR01 | Registration of charge NI0491000006, created on 25 April 2019 | |
25 Apr 2019 | MR01 | Registration of charge NI0491000007, created on 25 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
08 Apr 2019 | MR01 | Registration of charge NI0491000004, created on 1 April 2019 | |
08 Apr 2019 | MR01 | Registration of charge NI0491000005, created on 1 April 2019 | |
05 Dec 2018 | AA | Full accounts made up to 28 February 2018 | |
19 Jul 2018 | MR01 | Registration of charge NI0491000003, created on 3 July 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
04 Dec 2017 | AA | Full accounts made up to 28 February 2017 | |
24 Apr 2017 | AP01 | Appointment of Mr Stanley James Hill as a director on 24 April 2017 | |
31 Mar 2017 | CS01 |
Confirmation statement made on 31 March 2017 with updates
|
|
03 Jan 2017 | AA | Full accounts made up to 29 February 2016 | |
16 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
10 May 2016 | MR01 |
Registration of charge NI0491000002, created on 9 May 2016
|
|
18 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2016 | SH08 | Change of share class name or designation | |
23 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | AP01 | Appointment of Mr Gary John Armstrong as a director on 31 March 2015 | |
29 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
19 Nov 2014 | AA | Full accounts made up to 28 February 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Anthony Frederick Reid as a director on 6 June 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
14 Jan 2014 | CH01 | Director's details changed for Mrs Tracy Hamilton on 30 November 2013 | |
14 Jan 2014 | CH01 | Director's details changed |