MASS SPEC TECHNOLOGY SOLUTIONS LTD

Company Documents

DateDescription
28/05/1928 May 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/02/1928 February 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM UNIT 16 BENTINCK STREET ASHTON-UNDER-LYNE LANCASHIRE OL7 0PT

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM UNIT 16 BENTINCK STREET ASHTON-UNDER-LYNE LANCASHIRE OL7 0PT

View Document

28/01/1828 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/01/1828 January 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/01/1828 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER NORMAN HEAPS

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

06/04/166 April 2016 COMPANY NAME CHANGED MASS SPEC SERVICE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/04/16

View Document

06/04/166 April 2016 COMPANY NAME CHANGED MASS SPEC TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 06/04/16

View Document

02/04/162 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/01/1624 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

17/04/1517 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 9 KING STREET WESTHOUGHTON BOLTON LANCASHIRE BL5 3AX ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

24/02/1124 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM GRANGE HOUSE, GRANGE LANE WINSFORD CHESHIRE CW7 2BP

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER NORMAN HEAPS / 27/01/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY LYNN GREEN

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/059 September 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information