MASON COMPUTER SERVICES LIMITED

Company Documents

DateDescription
16/01/1016 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

05/11/085 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/11/013 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/11/002 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

21/08/0021 August 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: G OFFICE CHANGED 21/08/00 OAK STANDEN OAK WAY REIGATE SURREY RH2 7ES

View Document

22/10/9922 October 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

07/05/977 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: G OFFICE CHANGED 07/05/97 34 COTLAND ACRES PENDLETON PARK REDHILL SURREY RH1 6JZ

View Document

07/05/977 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9627 November 1996 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 27/10/95; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

26/05/9526 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9511 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9511 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9511 April 1995 REGISTERED OFFICE CHANGED ON 11/04/95 FROM: G OFFICE CHANGED 11/04/95 6 MILL WAY REIGATE SURREY RH2

View Document

04/11/944 November 1994 RETURN MADE UP TO 27/10/94; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994

View Document

04/11/944 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9413 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9413 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/947 August 1994 REGISTERED OFFICE CHANGED ON 07/08/94 FROM: G OFFICE CHANGED 07/08/94 13 EVERSFIELD ROAD REIGATE SURREY RH2 0PL

View Document

27/04/9427 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9427 April 1994 REGISTERED OFFICE CHANGED ON 27/04/94 FROM: G OFFICE CHANGED 27/04/94 30 SANDALL CLOSE EALING LONDON W5 1JF

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 Incorporation

View Document

27/10/9327 October 1993 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