MASS SPEC TECHNOLOGY SOLUTIONS LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
28/05/1928 May 2019 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
28/02/1928 February 2019 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
03/04/183 April 2018 | REGISTERED OFFICE CHANGED ON 03/04/2018 FROM UNIT 16 BENTINCK STREET ASHTON-UNDER-LYNE LANCASHIRE OL7 0PT |
21/02/1821 February 2018 | REGISTERED OFFICE CHANGED ON 21/02/2018 FROM UNIT 16 BENTINCK STREET ASHTON-UNDER-LYNE LANCASHIRE OL7 0PT |
28/01/1828 January 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
28/01/1828 January 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
28/01/1828 January 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER NORMAN HEAPS |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/05/1631 May 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
06/04/166 April 2016 | COMPANY NAME CHANGED MASS SPEC SERVICE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/04/16 |
06/04/166 April 2016 | COMPANY NAME CHANGED MASS SPEC TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 06/04/16 |
02/04/162 April 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
24/01/1624 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
23/12/1523 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
17/04/1517 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/07/1312 July 2013 | REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 9 KING STREET WESTHOUGHTON BOLTON LANCASHIRE BL5 3AX ENGLAND |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/02/1312 February 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/04/1212 April 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/02/1221 February 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
24/02/1124 February 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
24/02/1124 February 2011 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM GRANGE HOUSE, GRANGE LANE WINSFORD CHESHIRE CW7 2BP |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/02/108 February 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NORMAN HEAPS / 27/01/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/01/0916 January 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | APPOINTMENT TERMINATED SECRETARY LYNN GREEN |
05/02/085 February 2008 | NEW SECRETARY APPOINTED |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/12/0717 December 2007 | DIRECTOR RESIGNED |
06/03/076 March 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
02/10/062 October 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
09/09/059 September 2005 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
25/01/0525 January 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
06/01/046 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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