MA OPS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Resolutions |
27/01/2527 January 2025 | Appointment of a voluntary liquidator |
27/01/2527 January 2025 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-01-27 |
24/01/2524 January 2025 | Statement of affairs |
22/11/2422 November 2024 | Previous accounting period shortened from 2024-02-25 to 2024-02-24 |
31/08/2431 August 2024 | Compulsory strike-off action has been discontinued |
28/08/2428 August 2024 | Confirmation statement made on 2024-02-13 with no updates |
24/05/2424 May 2024 | Compulsory strike-off action has been suspended |
24/05/2424 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-02-28 |
23/11/2323 November 2023 | Previous accounting period shortened from 2023-02-26 to 2023-02-25 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-13 with no updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-02-28 |
25/11/2225 November 2022 | Previous accounting period shortened from 2022-02-27 to 2022-02-26 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-13 with updates |
17/02/2217 February 2022 | Cessation of Gary Hunt as a person with significant control on 2021-09-21 |
17/02/2217 February 2022 | Notification of Matthew Allday as a person with significant control on 2021-09-21 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-02-28 |
11/11/2111 November 2021 | Previous accounting period shortened from 2021-02-28 to 2021-02-27 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/03/2017 March 2020 | APPOINTMENT TERMINATED, DIRECTOR GARY HUNT |
17/03/2017 March 2020 | DIRECTOR APPOINTED MR MATTHEW ALLDAY |
11/03/2011 March 2020 | COMPANY NAME CHANGED FCI MASONS LTD CERTIFICATE ISSUED ON 11/03/20 |
28/02/2028 February 2020 | PSC'S CHANGE OF PARTICULARS / GARY HUNT / 28/02/2020 |
28/02/2028 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HUNT / 28/02/2020 |
28/02/2028 February 2020 | REGISTERED OFFICE CHANGED ON 28/02/2020 FROM MARLAND HOUSE 13 HUDDERSFIELD HUDDERSFIELD ROAD BARNSLEY S70 2LW UNITED KINGDOM |
14/02/2014 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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