MASON-REID LIMITED

Company Documents

DateDescription
28/08/1228 August 2012 STRUCK OFF AND DISSOLVED

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

08/11/118 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR LOUISE DEMPSTER

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DEMPSTER

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM DEMPSTER

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/12/104 December 2010 REGISTERED OFFICE CHANGED ON 04/12/2010 FROM CLARDON HOUSE PURTON WILTSHIRE SN5 4HW

View Document

04/12/104 December 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM GEORGE DEMPSTER / 05/11/2010

View Document

04/12/104 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CAROLINE DEMPSTER / 05/11/2010

View Document

04/12/104 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE DEMPSTER / 05/11/2010

View Document

06/10/106 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CAROLINE DEMPSTER / 01/10/2009

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE DEMPSTER / 01/10/2009

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/099 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

12/12/0812 December 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/02/083 February 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: G OFFICE CHANGED 18/10/06 18 PEMBROKE CENTRE CHENEY MANOR INDUSTRIAL ESTATE SWINDON WILTSHIRE SN2 2PQ

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: G OFFICE CHANGED 23/08/05 11 ASHDOWN WAY, TAW HILL SWINDON WILTSHIRE SN25 1FA

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

28/09/0428 September 2004 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