THOMAS MASON LIMITED

Company Documents

DateDescription
02/06/152 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1522 May 2015 APPLICATION FOR STRIKING-OFF

View Document

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REEVES COMPANY SECRETARIAL LIMITED / 31/01/2013

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY CLEMENS NATHAN

View Document

07/02/137 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 SECRETARY APPOINTED REEVES COMPANY SECRETARIAL .

View Document

14/05/1214 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/02/123 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 SECRETARY APPOINTED MR CLEMENS NEUMANN NATHAN

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY JOAN WEDGE

View Document

28/04/1128 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JOAN ELIZABETH MARY WEDGE / 30/01/2011

View Document

23/02/1123 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENS NEUMANN NATHAN / 30/01/2011

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 1ST FLOOR COLECHURCH HOUSE ONE LONDON BRIDGE WALK LONDON SE1 2SX

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SILVIO ALBINI / 31/01/2010

View Document

09/02/109 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

12/05/0912 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: G OFFICE CHANGED 23/03/07 COLECHURCH HOUSE ONE LONDON BRIDGE WALK LONDON SE1 2SX

View Document

23/03/0723 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: G OFFICE CHANGED 23/06/05 106-114 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0313 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 REGISTERED OFFICE CHANGED ON 03/10/97 FROM: G OFFICE CHANGED 03/10/97 12/14 OXFORD CIRCUS AVENUE 231 OXFORD STREET LONDON W1R 2HA

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/03/972 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/02/955 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/955 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/935 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 � NC 50000/250000 05/02/92

View Document

11/02/9211 February 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/02/92

View Document

31/01/9231 January 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


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