MASON INFORMATION TECHNOLOGIES LIMITED

Company Documents

DateDescription
07/03/157 March 2015 PREVSHO FROM 31/05/2015 TO 28/02/2015

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON MOORE

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/07/1416 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL DICKERSON

View Document

22/07/1322 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / GORDON SIDNEY MOORE / 09/07/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / GORDON SIDNEY MOORE / 09/07/2013

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR RUSSELL JAMES DICKERSON

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED GORDON SIDNEY MOORE

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON BREARLEY

View Document

20/06/1120 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 9 CHURCHILL PARK COLWICK NOTTINGHAMSHIRE NG4 2HF UNITED KINGDOM

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM C/O ATKINSON EVANS THE OLD DRILL HALL 10 ARNOT HILL ROAD ARNOLD NOTTINGHAMSHIRE NG5 6LJ UNITED KINGDOM

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/06/1015 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM C/O ATKINSON EVANS 140 FRONT STREET ARNOLD NOTTINGHAM NG5 7EG

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 GBP IC 8/6.67 25/09/08 GBP SR [email protected]=1.33

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/09/0830 September 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0826 August 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/08/0826 August 2008 S-DIV

View Document

26/08/0826 August 2008 SUB-DIVIDING OF SHARES 20/08/2008

View Document

26/08/0826 August 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

22/08/0822 August 2008 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS; AMEND

View Document

18/02/0818 February 2008 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/10/0413 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0429 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

29/10/0229 October 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/05/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM: G OFFICE CHANGED 02/07/02 109 CHURCH ROAD BURTON JOYCE NOTTINGHAM NOTTINGHAMSHIRE NG14 5GD

View Document

14/06/0214 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/018 July 2001 REGISTERED OFFICE CHANGED ON 08/07/01 FROM: G OFFICE CHANGED 08/07/01 RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

08/07/018 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 SECRETARY RESIGNED

View Document

08/07/018 July 2001 DIRECTOR RESIGNED

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 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