M A S COMPONENTS LTD

Company Documents

DateDescription
21/06/1321 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

09/05/129 May 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL SMITH / 01/10/2009

View Document

26/05/1026 May 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/10/073 October 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/08/0618 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

04/04/064 April 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: G OFFICE CHANGED 12/07/05 24 ROUGH HILL DRIVE ROWLEY REGIS WEST MIDLANDS B65 8LS

View Document

15/06/0515 June 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06

View Document

28/05/0528 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0526 February 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