MASON INFORMATION TECHNOLOGIES LIMITED: Filings
Overview
Company Name | MASON INFORMATION TECHNOLOGIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04235280 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for MASON INFORMATION TECHNOLOGIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Apr 15, 2018 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from Cumberland House Park Row Nottingham NG1 6EE United Kingdom to 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN on Jun 20, 2018 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Apr 15, 2017 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 15, 2016 | 8 pages | 4.68 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Amended total exemption small company accounts made up to May 31, 2014 | 7 pages | AAMD | ||||||||||
Registered office address changed from 9 Churchill Park Colwick Nottingham NG4 2HF to Cumberland House Park Row Nottingham NG1 6EE on Mar 31, 2015 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from May 31, 2015 to Feb 28, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Gordon Sidney Moore as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jun 15, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 8 pages | AA | ||||||||||
Termination of appointment of Russell Dickerson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 15, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Gordon Sidney Moore on Jul 09, 2013 | CH01 | |||||||||||
Director's details changed for Gordon Sidney Moore on Jul 09, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr Russell James Dickerson as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jun 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Gordon Sidney Moore as a director | 3 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0