- 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) |
---|---|---|---|
14 Jan 2014 | CH01 | Director's details changed | |
04 Dec 2013 | AA | Full accounts made up to 28 February 2013 | |
28 Nov 2013 | AP01 | Appointment of Mr Jack 30/10/1987 as a director | |
18 Sep 2013 | AUD | Auditor's resignation | |
04 Feb 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
04 Dec 2012 | AA | Full accounts made up to 29 February 2012 | |
03 Dec 2012 | CH01 | Director's details changed for Mr Lance Armstrong on 1 December 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
20 Dec 2011 | AP01 | Appointment of Mr Lance Armstrong as a director | |
02 Dec 2011 | AA | Accounts for a small company made up to 28 February 2011 | |
21 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
21 Jan 2011 | AD01 | Registered office address changed from , Ballyrainey House, Ballyrainey Road, Comber, Co. Down, BT23 5AT on 21 January 2011 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
04 May 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Peter Duncan Cooke on 18 December 2009 | |
04 May 2010 | CH01 | Director's details changed for Martin Hamilton on 18 December 2009 | |
04 May 2010 | CH01 | Director's details changed for Anthony Frederick Reid on 18 December 2009 | |
04 May 2010 | CH03 | Secretary's details changed for Tracy Hamilton on 18 December 2009 | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
03 Aug 2009 | 402(NI) | Pars re mortage | |
16 Mar 2009 | 371SR(NI) | 18/12/08 | |
09 Mar 2009 | 296(NI) | Change of dirs/sec | |
06 Jan 2009 | AC(NI) | 28/02/08 annual accts | |
01 Apr 2008 | 371S(NI) | 18/12/07 annual return shuttle | |
27 Mar 2008 | 296(NI) | Change of dirs/sec |