MASON SITE FINDER LIMITED

04122156
10TH FLOOR 5 EXCHANGE QUAY MANCHESTER M5 3EF M5 3EF

Documents

Documents
Date Category Description Pages
02 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
17 Nov 2015 gazette Gazette Notice Voluntary 1 Buy now
04 Nov 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Oct 2015 accounts Annual Accounts 7 Buy now
22 Dec 2014 annual-return Annual Return 3 Buy now
23 Sep 2014 accounts Annual Accounts 7 Buy now
17 Mar 2014 officers Change of particulars for director (Mr Abraham Cornelis Moerman) 2 Buy now
13 Mar 2014 officers Change of particulars for secretary (Mr Thomas John Rudkin) 1 Buy now
20 Dec 2013 annual-return Annual Return 3 Buy now
02 Dec 2013 accounts Annual Accounts 7 Buy now
07 Jan 2013 annual-return Annual Return 3 Buy now
20 Dec 2012 officers Appointment of secretary (Mr Thomas John Rudkin) 2 Buy now
10 Sep 2012 accounts Annual Accounts 7 Buy now
23 Dec 2011 annual-return Annual Return 3 Buy now
12 Oct 2011 accounts Annual Accounts 7 Buy now
09 Mar 2011 officers Termination of appointment of director (Simon Morris) 1 Buy now
09 Mar 2011 officers Termination of appointment of secretary (Simon Morris) 1 Buy now
20 Dec 2010 annual-return Annual Return 4 Buy now
29 Oct 2010 accounts Annual Accounts 7 Buy now
06 Jul 2010 officers Change of particulars for director (Mr Abraham Cornelis Moerman) 2 Buy now
28 Jun 2010 officers Appointment of director (Mr Abraham Cornelis Moerman) 2 Buy now
19 Feb 2010 officers Appointment of director (Mr Simon Paul Morris) 1 Buy now
05 Jan 2010 accounts Annual Accounts 8 Buy now
22 Dec 2009 annual-return Annual Return 4 Buy now
18 Aug 2009 officers Appointment terminated director william moore 1 Buy now
18 Aug 2009 officers Secretary appointed mr simon paul morris 1 Buy now
18 Aug 2009 officers Appointment terminated secretary william moore 1 Buy now
16 Jan 2009 accounts Annual Accounts 8 Buy now
06 Jan 2009 officers Appointment terminated director alexander smith 1 Buy now
12 Dec 2008 annual-return Return made up to 11/12/08; full list of members 3 Buy now
22 Apr 2008 incorporation Memorandum Articles 1 Buy now
22 Apr 2008 incorporation Memorandum Articles 1 Buy now
16 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jan 2008 incorporation Memorandum Articles 9 Buy now
25 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jan 2008 annual-return Return made up to 11/12/07; full list of members 2 Buy now
08 Oct 2007 accounts Annual Accounts 7 Buy now
26 Sep 2007 officers Director resigned 1 Buy now
29 May 2007 address Registered office changed on 29/05/07 from: 9TH and 10TH floors building 5 exchange quay salford greater manchester M5 3EF 1 Buy now
12 Jan 2007 annual-return Return made up to 11/12/06; full list of members 7 Buy now
05 Jan 2007 accounts Annual Accounts 7 Buy now
05 Jul 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 May 2006 annual-return Return made up to 11/12/05; full list of members 7 Buy now
28 Dec 2005 accounts Annual Accounts 7 Buy now
21 Jun 2005 annual-return Return made up to 11/12/04; full list of members 7 Buy now
21 Jun 2005 officers Secretary resigned;director resigned 1 Buy now
21 Jun 2005 officers New secretary appointed;new director appointed 2 Buy now
04 Jan 2005 accounts Annual Accounts 9 Buy now
14 Jan 2004 accounts Annual Accounts 12 Buy now
05 Dec 2003 annual-return Return made up to 11/12/03; full list of members 7 Buy now
22 Apr 2003 accounts Accounting reference date shortened from 31/03/03 to 28/02/03 1 Buy now
09 Dec 2002 annual-return Return made up to 11/12/02; full list of members 7 Buy now
20 Aug 2002 accounts Annual Accounts 12 Buy now
07 Jan 2002 annual-return Return made up to 11/12/01; full list of members 7 Buy now
13 Apr 2001 officers New secretary appointed;new director appointed 2 Buy now
13 Apr 2001 officers New director appointed 2 Buy now
13 Apr 2001 officers New director appointed 2 Buy now
05 Apr 2001 officers Director resigned 1 Buy now
05 Apr 2001 officers Secretary resigned;director resigned 1 Buy now
05 Apr 2001 accounts Accounting reference date extended from 31/12/01 to 31/03/02 1 Buy now
28 Mar 2001 address Registered office changed on 28/03/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ 1 Buy now
26 Mar 2001 change-of-name Certificate Change Of Name Company 2 Buy now
11 Dec 2000 incorporation Incorporation Company 17 Buy now