MASH AVIATION LIMITED: Filings
Overview
| Company Name | MASH AVIATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06348721 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MASH AVIATION 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 | ||||||||||
Director's details changed for Michael James Wallace Ashley on Dec 12, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of David Michael Forsey as a director on Oct 14, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Michael James Wallace Ashley on Sep 28, 2016 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Apr 26, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Jan 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Eacotts International Limited as a secretary on Aug 01, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of Cameron John Olsen as a secretary on Aug 01, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY to Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on Aug 10, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 27, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Jan 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 28, 2013 | 13 pages | AA | ||||||||||
Appointment of Mr Cameron John Olsen as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert Mellors as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert Mellors as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Robert Frank Mellors on Aug 13, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Michael Forsey on Aug 12, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Apr 30, 2012 | 12 pages | AA | ||||||||||
Previous accounting period shortened from Aug 31, 2012 to Apr 30, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 30, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Current accounting period shortened from Aug 31, 2013 to Apr 30, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
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