M MASON HOLDINGS LIMITED: Filings

  • Overview

    Company NameM MASON HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04927123
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for M MASON HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Jeffrey Paul Flanagan as a director on Nov 04, 2014

    1 pagesTM01

    Appointment of Patrick Walter Stirland as a director on Nov 04, 2014

    2 pagesAP01

    Appointment of Mrs Julianne Baker as a director on Nov 04, 2014

    2 pagesAP01

    Appointment of Martin Staunton as a director on Nov 04, 2014

    2 pagesAP01

    Termination of appointment of Wayne Harold Felton as a director on Oct 31, 2014

    1 pagesTM01

    Annual return made up to Oct 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2014

    Statement of capital on Oct 16, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Director's details changed for Mr Jeffrey Paul Flanagan on Jun 02, 2014

    2 pagesCH01

    Director's details changed for Mr Wayne Harold Felton on Mar 27, 2014

    2 pagesCH01

    Director's details changed for Mr Jeffrey Paul Flanagan on Mar 27, 2014

    2 pagesCH01

    Secretary's details changed for Mitie Company Secretarial Services Limited on Jan 20, 2014

    1 pagesCH04

    Registered office address changed from * 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH* on Jan 20, 2014

    1 pagesAD01

    Appointment of Mitie Company Secretarial Services Limited as a secretary

    2 pagesAP04

    Annual return made up to Oct 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Mitie Company Secretarial Services Limited as a secretary

    1 pagesTM02

    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 pagesAD02

    Accounts for a dormant company made up to Mar 31, 2013

    4 pagesAA

    Termination of appointment of Andrew Dun as a director

    1 pagesTM01

    Termination of appointment of David Harland as a director

    1 pagesTM01

    Annual return made up to Oct 09, 2012 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Jeff Flanagan as a director

    2 pagesAP01

    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