MASSHOUSE BLOCK M LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1325 July 2013 APPLICATION FOR STRIKING-OFF

View Document

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/03/1222 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

06/10/116 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR NICHOLAS STUART PAYNE

View Document

04/10/114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REYNOLDS

View Document

01/10/111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/07/1118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

05/10/105 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

08/10/098 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN KENDRICK

View Document

05/11/085 November 2008 SECRETARY APPOINTED STEPHEN PAUL ROBINSON

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM
ENTERPRISE HOUSE
28 PARKWAY
DEESIDE
FLINTSHIRE
CH5 2NS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY SIMON GARNETT

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

29/12/0729 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

21/12/0721 December 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM:
EVERSHEDS HOUSE
70 GREAT BRIDGEWATER STREET
MANCHESTER
M1 5ES

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 S366A DISP HOLDING AGM 11/01/06

View Document

03/05/063 May 2006 S386 DISP APP AUDS 11/01/06

View Document

03/05/063 May 2006 S386 DISP APP AUDS 11/01/06

View Document

03/05/063 May 2006 S366A DISP HOLDING AGM 11/01/06

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 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