KEVIN ALAN MASON RESOURCE ALLOCATION LIMITED

Company Documents

DateDescription
22/09/1422 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/07/1224 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALAN MASON / 19/10/2011

View Document

19/10/1119 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 SECRETARY'S CHANGE OF PARTICULARS / SYLVIA MARY MASON / 19/10/2011

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/11/1017 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/10/0923 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

19/08/0919 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

09/11/079 November 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: G OFFICE CHANGED 10/05/01 37 HENRY ROAD CHELMSFORD CM1 1RG

View Document

01/11/001 November 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/03/9820 March 1998 AUDITOR'S RESIGNATION

View Document

26/11/9726 November 1997 RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

06/10/966 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/966 October 1996 REGISTERED OFFICE CHANGED ON 06/10/96 FROM: G OFFICE CHANGED 06/10/96 50 CROWSTONE AVE WESTCLIFF-ON-SEA ESSEX SS1 8HU

View Document

12/01/9612 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

01/11/951 November 1995 SECRETARY RESIGNED

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 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