MASS SPEC SOLUTIONS LIMITED

Company Documents

DateDescription
05/01/115 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/10/105 October 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/07/108 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2010

View Document

12/01/1012 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/12/2009

View Document

08/07/098 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2009

View Document

04/07/084 July 2008 STATEMENT OF AFFAIRS/4.19

View Document

04/07/084 July 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/07/084 July 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM UNIT C, MILLBROOK BUSINESS CENTRE, FLOATS ROAD WYTHENSHAWE MANCHESTER M23 9YJ

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: UNIT A MILLBROOK BUSINESS CENTRE FLOATS ROAD WYTHENSHAWE MANCHESTER M23 9YJ

View Document

11/05/0611 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0611 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 COMPANY NAME CHANGED HALL ENVIRONMENTAL LABORATORIES LIMITED CERTIFICATE ISSUED ON 28/10/03

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 COMPANY NAME CHANGED TRIANGLE LABORATORIES UK LIMITED CERTIFICATE ISSUED ON 14/09/99

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

10/04/9910 April 1999 NEW SECRETARY APPOINTED

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/06/9622 June 1996

View Document

22/06/9622 June 1996 SECRETARY RESIGNED

View Document

22/06/9622 June 1996 NEW SECRETARY APPOINTED

View Document

22/06/9622 June 1996

View Document

05/06/965 June 1996 RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 REGISTERED OFFICE CHANGED ON 23/05/96 FROM: 17 WITHDEAN ROAD BRIGHTON BN1 5BL

View Document

03/11/953 November 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/10/953 October 1995 ALTER MEM AND ARTS 28/04/95

View Document

24/05/9524 May 1995 £ NC 1000/151000 28/12/94

View Document

24/05/9524 May 1995 NC INC ALREADY ADJUSTED 28/12/94

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995

View Document

17/05/9517 May 1995

View Document

12/05/9512 May 1995

View Document

12/05/9512 May 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

30/10/9430 October 1994 REGISTERED OFFICE CHANGED ON 30/10/94 FROM: 18 BUER ROAD FULHAM LONDON SW6 4LA

View Document

07/10/947 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

13/05/9413 May 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994

View Document

03/12/933 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

03/12/933 December 1993 EXEMPTION FROM APPOINTING AUDITORS 19/10/93

View Document

03/11/933 November 1993 MINUTES OF MEETING

View Document

19/05/9319 May 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993

View Document

24/02/9324 February 1993 REGISTERED OFFICE CHANGED ON 24/02/93 FROM: 180 FLEET STREET LONDON EC4A 2NT

View Document

15/09/9215 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992

View Document

15/09/9215 September 1992

View Document

15/09/9215 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9221 August 1992

View Document

21/08/9221 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/08/9219 August 1992 COMPANY NAME CHANGED LAW 437 LIMITED CERTIFICATE ISSUED ON 20/08/92

View Document

13/04/9213 April 1992 Incorporation

View Document

13/04/9213 April 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