MASON COMMUNICATIONS LIMITED

Company Documents

DateDescription
01/03/161 March 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/12/1515 December 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/12/158 December 2015 APPLICATION FOR STRIKING-OFF

View Document

12/11/1512 November 2015 12/11/15 STATEMENT OF CAPITAL GBP 1

View Document

06/11/156 November 2015 SOLVENCY STATEMENT DATED 13/10/15

View Document

06/11/156 November 2015 STATEMENT BY DIRECTORS

View Document

06/11/156 November 2015 REDUCE ISSUED CAPITAL 13/10/2015

View Document

22/10/1522 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

16/10/1516 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual return made up to 13 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

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM CORNELIS MOERMAN / 14/03/2014

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM CORNELIS MOERMAN / 13/03/2014

View Document

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

View Document

28/10/1328 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual return made up to 13 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 1

View Document

06/03/126 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/03/126 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/11/1122 November 2011 Annual return made up to 13 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 SECRETARY APPOINTED MR THOMAS JOHN RUDKIN

View Document

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

View Document

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

View Document

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

View Document

28/10/1028 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR ABRAHAM CORNELIS MOERMAN

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM MOERMAN

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 CORNELIS MOERMAN

View Document

28/06/1028 June 2010 CORPORATE DIRECTOR APPOINTED 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

23/10/0923 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL MORRIS / 15/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

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

View Document

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

View Document

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

View Document

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

View Document

06/03/096 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/01/096 January 2009 DIRECTOR RESIGNED ALEXANDER SMITH

View Document

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

View Document

14/11/0814 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

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: 9TH AND 10TH FLOORS BUILDING 5 EXCHANGE QUAY SALFORD GREATER MANCHESTER M5 3EF

View Document

05/01/075 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

22/11/0522 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

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

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

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

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

View Document

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

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0011 January 2000 AUDITOR'S RESIGNATION

View Document

16/11/9916 November 1999 AUDITOR'S RESIGNATION

View Document

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

View Document

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

View Document

27/01/9927 January 1999 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

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

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 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/9816 April 1998 ADOPT MEM AND ARTS 16/03/98 FIN ASSIST IN SHARE ACQ 16/03/98 FACILITIES AGREEMENT 16/03/98

View Document

16/04/9816 April 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/03/98

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/11/958 November 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 ALTER MEM AND ARTS 26/05/95

View Document

19/09/9519 September 1995 � IC 229403/119403 26/05/95 � SR 110000@1=110000

View Document

19/09/9519 September 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/05/95

View Document

19/09/9519 September 1995 NC INC ALREADY ADJUSTED 26/05/95

View Document

19/09/9519 September 1995 � NC 229403/230503 26/05/95

View Document

19/09/9519 September 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/05/95

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 REGISTERED OFFICE CHANGED ON 06/10/94

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/01/944 January 1994 ADOPT MEM AND ARTS 16/12/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/05/9327 May 1993 REGISTERED OFFICE CHANGED ON 27/05/93 FROM: G OFFICE CHANGED 27/05/93 COMMERCIAL UNION HOUSE ALBERT SQUARE MANCHESTER M2 6LP

View Document

13/05/9313 May 1993 COMPANY NAME CHANGED MASON CONSULTANTS LIMITED CERTIFICATE ISSUED ON 14/05/93

View Document

10/02/9310 February 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/01/93

View Document

10/02/9310 February 1993 REGISTERED OFFICE CHANGED ON 10/02/93 FROM: G OFFICE CHANGED 10/02/93 FOUNTAIN PRECINCT BALM GREEN,SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

10/02/9310 February 1993 � NC 80000/229403 22/01/93

View Document

10/02/9310 February 1993 � NC 1000/80000 22/01/93

View Document

10/02/9310 February 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/01/93

View Document

01/02/931 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9327 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 COMPANY NAME CHANGED BROOMCO (607) LIMITED CERTIFICATE ISSUED ON 21/12/92

View Document

13/10/9213 October 1992 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