MASONS PAINTING DIVISION LIMITED

05681959
105 ST PETER'S STREET ST ALBANS AL1 3EJ AL1 3EJ

Documents

Documents
Date Category Description Pages
09 Aug 2011 gazette Gazette Dissolved Liquidation 1 Buy now
09 May 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 May 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
30 Dec 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Jun 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Jun 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
21 Dec 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Sep 2009 address Registered office changed on 13/09/2009 from gable house 239 regents park road london N3 3LF 1 Buy now
06 Jul 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Feb 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Dec 2007 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
29 Dec 2007 resolution Resolution 1 Buy now
29 Dec 2007 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Nov 2007 address Registered office changed on 27/11/07 from: 317 horn lane acton london W3 0BU 1 Buy now
05 Oct 2007 address Registered office changed on 05/10/07 from: unit 15 bramble enterprise ctr 9 waterbury drive waterlooville hampshire PO7 7TH 1 Buy now
24 Mar 2007 annual-return Return made up to 20/01/07; full list of members 7 Buy now
24 Mar 2007 officers Secretary resigned 1 Buy now
24 Mar 2007 officers New secretary appointed 1 Buy now
10 Nov 2006 officers New director appointed 2 Buy now
24 Oct 2006 address Registered office changed on 24/10/06 from: kenilworth hambledon road denmead waterlooville hampshire PO7 6NU 1 Buy now
24 Oct 2006 officers Secretary resigned 1 Buy now
09 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
12 May 2006 officers New secretary appointed 1 Buy now
27 Feb 2006 address Registered office changed on 27/02/06 from: 144 london road north end portsmouth PO2 9DQ 1 Buy now
27 Feb 2006 officers New secretary appointed 2 Buy now
27 Feb 2006 officers New director appointed 2 Buy now
27 Jan 2006 officers Secretary resigned 1 Buy now
27 Jan 2006 officers Director resigned 1 Buy now
20 Jan 2006 incorporation Incorporation Company 6 Buy now