MAUS MOULD SERVICES LIMITED

04448633
UNIT 11 POLYDON PARK INDUSTRIAL ESTATE MILETHORN LANE DONCASTER DN1 2SU

Documents

Documents
Date Category Description Pages
25 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 3 Buy now
27 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2022 accounts Annual Accounts 3 Buy now
04 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Annual Accounts 3 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2021 accounts Annual Accounts 3 Buy now
29 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 2 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2019 officers Change of particulars for director (Mr Anthony Shaun Mullen) 2 Buy now
30 Jan 2019 accounts Annual Accounts 4 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2018 accounts Annual Accounts 3 Buy now
18 Oct 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Oct 2016 accounts Annual Accounts 6 Buy now
27 May 2016 annual-return Annual Return 4 Buy now
27 May 2016 officers Change of particulars for director (Oliver Wandres) 2 Buy now
27 May 2016 officers Change of particulars for director (Mr Anthony Shaun Mullen) 2 Buy now
27 May 2016 officers Change of particulars for director (Mathias Maus) 2 Buy now
27 May 2016 officers Change of particulars for secretary (Lynne Mullen) 1 Buy now
29 Oct 2015 accounts Annual Accounts 6 Buy now
10 Jun 2015 annual-return Annual Return 6 Buy now
14 Oct 2014 accounts Annual Accounts 5 Buy now
23 May 2014 annual-return Annual Return 6 Buy now
28 Oct 2013 accounts Annual Accounts 3 Buy now
31 May 2013 annual-return Annual Return 6 Buy now
19 Sep 2012 accounts Annual Accounts 5 Buy now
29 May 2012 annual-return Annual Return 6 Buy now
12 Oct 2011 accounts Annual Accounts 4 Buy now
07 Jun 2011 annual-return Annual Return 6 Buy now
27 Jul 2010 accounts Annual Accounts 5 Buy now
22 Jun 2010 annual-return Annual Return 5 Buy now
22 Jun 2010 officers Change of particulars for director (Oliver Wandres) 2 Buy now
22 Jun 2010 officers Change of particulars for director (Mathias Maus) 2 Buy now
14 Sep 2009 accounts Annual Accounts 5 Buy now
04 Jun 2009 annual-return Return made up to 21/05/09; full list of members 4 Buy now
11 Sep 2008 annual-return Return made up to 21/05/08; full list of members 4 Buy now
10 Sep 2008 address Registered office changed on 10/09/2008 from unit 10 polydon park industrial estate milethorn lane doncaster south yorkshire DN1 2SU 1 Buy now
25 Jul 2008 accounts Annual Accounts 4 Buy now
18 Jul 2007 accounts Annual Accounts 4 Buy now
24 May 2007 annual-return Return made up to 21/05/07; full list of members 3 Buy now
10 Mar 2007 officers Director resigned 1 Buy now
07 Jul 2006 accounts Annual Accounts 4 Buy now
04 Jul 2006 annual-return Return made up to 21/05/06; full list of members 3 Buy now
17 Jun 2005 accounts Annual Accounts 4 Buy now
02 Jun 2005 annual-return Return made up to 21/05/05; full list of members 8 Buy now
02 Aug 2004 accounts Annual Accounts 4 Buy now
27 May 2004 annual-return Return made up to 21/05/04; full list of members 8 Buy now
03 Oct 2003 accounts Annual Accounts 1 Buy now
31 May 2003 annual-return Return made up to 21/05/03; full list of members 8 Buy now
05 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
30 Jan 2003 accounts Accounting reference date shortened from 31/05/03 to 31/01/03 1 Buy now
01 Oct 2002 officers Director resigned 1 Buy now
01 Oct 2002 officers Secretary resigned 1 Buy now
01 Oct 2002 capital Ad 28/05/02--------- £ si 89@1=89 £ ic 1/90 2 Buy now
01 Oct 2002 address Registered office changed on 01/10/02 from: c/o the information bureau LTD information house 5 enterprise park moorhouse avenue leeds west yorkshire LS11 8HA 1 Buy now
01 Oct 2002 officers New director appointed 2 Buy now
01 Oct 2002 officers New director appointed 2 Buy now
01 Oct 2002 officers New director appointed 2 Buy now
01 Oct 2002 officers New director appointed 2 Buy now
01 Oct 2002 officers New secretary appointed 2 Buy now
28 May 2002 incorporation Incorporation Company 11 Buy now