MASCOLO SUPPORT SYSTEMS LIMITED

Company Documents

DateDescription
01/09/241 September 2024 Final Gazette dissolved following liquidation

View Document

01/06/241 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/10/232 October 2023 Liquidators' statement of receipts and payments to 2023-07-27

View Document

04/10/224 October 2022 Liquidators' statement of receipts and payments to 2022-07-27

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MRS PAULINE ROSE MASCOLO

View Document

12/06/2012 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR CHRISTIAN FRANCESCO MASCOLO

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PICKERING

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

25/06/1825 June 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 58-60 STAMFORD STREET LONDON SE1 9LX

View Document

24/04/1824 April 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE MASCOLO

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

06/06/176 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VINCENT PICKERING / 02/07/2016

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

06/07/166 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM LESLIE BERROW / 02/07/2016

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE TONI MASCOLO / 02/07/2016

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

21/12/1521 December 2015 SAIL ADDRESS CHANGED FROM: 11 HORSESHOE CLOSE BILLERICAY ESSEX CM12 0YA UNITED KINGDOM

View Document

17/07/1517 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

21/07/1421 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

15/07/1315 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

17/07/1217 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

18/07/1118 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

21/07/1021 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

11/01/1011 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 19 DOUGHTY STREET LONDON WC1N 2PL

View Document

20/07/0920 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/02/0514 February 2005 AUDITOR'S RESIGNATION

View Document

19/07/0419 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

18/07/0318 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

21/05/0321 May 2003 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 DELIVERY EXT'D 3 MTH 31/08/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

04/07/014 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/004 August 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 NEW SECRETARY APPOINTED

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

29/02/0029 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/9911 August 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: CLIFFORDS INN FETTER LANE LONDON EC4A 1AS

View Document

29/04/9929 April 1999 DELIVERY EXT'D 3 MTH 31/08/98

View Document

21/04/9921 April 1999 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 S386 DISP APP AUDS 26/08/98

View Document

01/10/971 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9725 September 1997 COMPANY NAME CHANGED MAGIC SALON SYSTEMS (U.K.) LIMIT ED CERTIFICATE ISSUED ON 26/09/97

View Document

18/07/9718 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9714 July 1997 £ NC 1000/100000 03/07/97

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 SECRETARY RESIGNED

View Document

14/07/9714 July 1997 COMPANY NAME CHANGED MAXFOUR LIMITED CERTIFICATE ISSUED ON 15/07/97

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 REGISTERED OFFICE CHANGED ON 14/07/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/07/9714 July 1997 NC INC ALREADY ADJUSTED 03/07/97

View Document

14/07/9714 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/07/97

View Document

02/07/972 July 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