MASH AVIATION LIMITED: Filings

  • Overview

    Company NameMASH AVIATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06348721
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MASH AVIATION 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

    Director's details changed for Michael James Wallace Ashley on Dec 12, 2016

    2 pagesCH01

    Termination of appointment of David Michael Forsey as a director on Oct 14, 2016

    1 pagesTM01

    Director's details changed for Michael James Wallace Ashley on Sep 28, 2016

    2 pagesCH01

    Total exemption full accounts made up to Apr 26, 2015

    11 pagesAA

    Annual return made up to Jan 02, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2016

    Statement of capital on Jan 15, 2016

    • Capital: GBP 2
    SH01

    Appointment of Eacotts International Limited as a secretary on Aug 01, 2015

    2 pagesAP04

    Termination of appointment of Cameron John Olsen as a secretary on Aug 01, 2015

    1 pagesTM02

    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 pagesAD01

    Annual return made up to Jan 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2015

    Statement of capital on Jan 30, 2015

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Apr 27, 2014

    11 pagesAA

    Annual return made up to Jan 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2014

    Statement of capital on Jan 30, 2014

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Apr 28, 2013

    13 pagesAA

    Appointment of Mr Cameron John Olsen as a secretary

    2 pagesAP03

    Termination of appointment of Robert Mellors as a secretary

    1 pagesTM02

    Termination of appointment of Robert Mellors as a director

    1 pagesTM01

    Director's details changed for Mr Robert Frank Mellors on Aug 13, 2013

    2 pagesCH01

    Director's details changed for Mr David Michael Forsey on Aug 12, 2013

    2 pagesCH01

    Full accounts made up to Apr 30, 2012

    12 pagesAA

    Previous accounting period shortened from Aug 31, 2012 to Apr 30, 2012

    1 pagesAA01

    Annual return made up to Jan 30, 2013 with full list of shareholders

    6 pagesAR01

    Current accounting period shortened from Aug 31, 2013 to Apr 30, 2013

    1 pagesAA01

    Annual return made up to Jan 30, 2012 with full list of shareholders

    6 pagesAR01

    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