MASON & VAUGHAN GROUP LTD

Company Documents

DateDescription
20/03/2520 March 2025 Progress report in a winding up by the court

View Document

18/04/2418 April 2024 Progress report in a winding up by the court

View Document

12/04/2312 April 2023 Progress report in a winding up by the court

View Document

13/09/1713 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081558160001

View Document

11/05/1711 May 2017 ADOPT ARTICLES 27/04/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR CARL WILLIAM MILLS

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DIXON / 07/07/2016

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM
MASON & VAUGHAN, GROUND FL - OCEAN HOUSE TOWERS BUSINESS PARK
WILMSLOW ROAD
MANCHESTER
M20 2LY
ENGLAND

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM
DRAKE HOUSE GADBROOK WAY, GADBROOK PARK
NORTHWICH
CW9 7RA

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE HARVEY

View Document

26/04/1626 April 2016 ADOPT ARTICLES 29/03/2016

View Document

25/04/1625 April 2016 ARTICLES OF ASSOCIATION

View Document

31/03/1631 March 2016 29/03/16 STATEMENT OF CAPITAL GBP 1000

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DIXON / 31/03/2016

View Document

31/03/1631 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CINDY SUE BOOTH / 31/03/2016

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY CINDY BOOTH

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

06/08/136 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY JENNIFER TAPPIN

View Document

13/05/1313 May 2013 SECRETARY APPOINTED MRS CINDY SUE BOOTH

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 DIRECTOR APPOINTED ANDREW DIXON

View Document

22/10/1222 October 2012 SECRETARY APPOINTED MISS JENNIFER TAPPIN

View Document

31/07/1231 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1231 July 2012 COMPANY NAME CHANGED MASON & VAUGHAN (UK) LIMITED CERTIFICATE ISSUED ON 31/07/12

View Document

25/07/1225 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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