M MASON HOLDINGS LIMITED: Filings
Overview
Company Name | M MASON HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04927123 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for M MASON HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Jeffrey Paul Flanagan as a director on Nov 04, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Patrick Walter Stirland as a director on Nov 04, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Julianne Baker as a director on Nov 04, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Martin Staunton as a director on Nov 04, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wayne Harold Felton as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Director's details changed for Mr Jeffrey Paul Flanagan on Jun 02, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Wayne Harold Felton on Mar 27, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jeffrey Paul Flanagan on Mar 27, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mitie Company Secretarial Services Limited on Jan 20, 2014 | 1 pages | CH04 | ||||||||||
Registered office address changed from * 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH* on Jan 20, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mitie Company Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Annual return made up to Oct 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mitie Company Secretarial Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Register inspection address has been changed from C/O S Johnston & Co 24 Picton House, Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ England | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Andrew Dun as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Harland as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 09, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Jeff Flanagan as a director | 2 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