ANALYSYS MASON GROUP LIMITED

Company Documents

DateDescription
20/11/1420 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM CORNELIS MOERMAN / 14/03/2014

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

07/11/137 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

06/03/126 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

06/03/126 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

06/03/126 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/10/1127 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY SIMON MORRIS

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR JENS MONTANANA

View Document

09/03/119 March 2011 SECRETARY APPOINTED MR THOMAS JOHN RUDKIN

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

27/10/1027 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR ARTHUR JONES

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM CORNELIS MOERMAN / 06/07/2010

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM MOERMAN

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR ABRAHAM CORNELIS MOERMAN

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR ABRAHAM CORNELIS MOERMAN

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JENS PETER MONTANANA / 26/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WILLIAM SIMON JONES / 26/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM MOORE

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM MOORE

View Document

18/08/0918 August 2009 SECRETARY APPOINTED MR SIMON PAUL MORRIS

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW WRIGHT

View Document

06/03/096 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER SMITH

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 28/02/08

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PFAFF

View Document

12/12/0812 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/12/083 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/04/0822 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0816 April 2008 COMPANY NAME CHANGED MASON GROUP LIMITED CERTIFICATE ISSUED ON 19/04/08

View Document

30/11/0730 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: G OFFICE CHANGED 29/05/07 9TH AND 10TH FLOORS BUILDING 5 EXCHANGE QUAY MANCHESTER M5 3EF

View Document

05/01/075 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 NC INC ALREADY ADJUSTED 07/08/04

View Document

24/08/0424 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0424 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/0423 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 RETURN MADE UP TO 24/10/03; NO CHANGE OF MEMBERS

View Document

01/08/031 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03

View Document

22/04/0322 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 28/02/03

View Document

16/01/0316 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0117 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

26/06/0126 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0110 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

31/01/0131 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 AUDITOR'S RESIGNATION

View Document

20/12/9920 December 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ADOPTARTICLES09/11/99

View Document

16/11/9916 November 1999 AUDITOR'S RESIGNATION

View Document

16/11/9916 November 1999 NC INC ALREADY ADJUSTED 02/11/99

View Document

16/11/9916 November 1999 RECON 02/11/99

View Document

16/11/9916 November 1999 ALTERARTICLES02/11/99

View Document

02/11/992 November 1999 REGISTERED OFFICE CHANGED ON 02/11/99 FROM: G OFFICE CHANGED 02/11/99 WORLD TRADE EXCHANGE EXCHANGE QUAY MANCHESTER M5 3EQ

View Document

23/08/9923 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/12/983 December 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/03/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 CONVE 14/10/98

View Document

23/10/9823 October 1998 ALTER MEM AND ARTS 21/10/98

View Document

17/04/9817 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 ADOPT MEM AND ARTS 16/03/98

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 � NC 1000/1106778 16/0

View Document

16/04/9816 April 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/03/98

View Document

16/04/9816 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/03/98

View Document

16/04/9816 April 1998 VARYING SHARE RIGHTS AND NAMES 16/03/98

View Document

16/04/9816 April 1998 NC INC ALREADY ADJUSTED 16/03/98

View Document

16/04/9816 April 1998 REGISTERED OFFICE CHANGED ON 16/04/98 FROM: G OFFICE CHANGED 16/04/98 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 S-DIV 16/03/98

View Document

16/04/9816 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 COMPANY NAME CHANGED BROOMCO (1407) LIMITED CERTIFICATE ISSUED ON 14/04/98

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9724 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company