MAS ENERGY SOLUTIONS LIMITED

06303917
39 FLORA GROVE ST ALBANS ST ALBANS HERTFORDSHIRE AL1 5EU

Documents

Documents
Date Category Description Pages
25 Feb 2014 gazette Gazette Dissolved Voluntary 1 Buy now
12 Nov 2013 gazette Gazette Notice Voluntary 1 Buy now
05 Nov 2013 officers Termination of appointment of director (Lucienne Anna Smith) 1 Buy now
05 Nov 2013 officers Termination of appointment of director (Michael Andrew Smith) 1 Buy now
30 Oct 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Oct 2013 officers Termination of appointment of secretary (Lucienne Anna Smith) 1 Buy now
30 Jul 2013 annual-return Annual Return 5 Buy now
29 Jan 2013 accounts Annual Accounts 5 Buy now
17 Jul 2012 annual-return Annual Return 5 Buy now
19 Jan 2012 accounts Annual Accounts 5 Buy now
14 Jul 2011 annual-return Annual Return 5 Buy now
16 Feb 2011 accounts Annual Accounts 5 Buy now
06 Jul 2010 annual-return Annual Return 5 Buy now
06 Jul 2010 officers Change of particulars for director (Michael Andrew Smith) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Lucienne Anna Smith) 2 Buy now
10 Mar 2010 accounts Annual Accounts 6 Buy now
06 Jul 2009 annual-return Return made up to 05/07/09; full list of members 4 Buy now
02 Feb 2009 accounts Annual Accounts 5 Buy now
29 Jul 2008 annual-return Return made up to 05/07/08; full list of members 5 Buy now
29 Jul 2008 officers Director's Change of Particulars / michael smith / 01/01/2008 / HouseName/Number was: , now: 39; Street was: 39 bedford road, now: flora grove; Post Code was: AL1 3BH, now: AL1 5EU 1 Buy now
29 Jul 2008 officers Director and Secretary's Change of Particulars / lucienne smith / 01/01/2008 / HouseName/Number was: , now: 39; Street was: 39 bedford road, now: flora grove; Post Code was: AL1 3BH, now: AL1 5EU 1 Buy now
05 Mar 2008 address Registered office changed on 05/03/2008 from 39 bedford road st albans hertfordshire AL1 3BH 1 Buy now
03 Sep 2007 officers Director resigned 1 Buy now
03 Sep 2007 officers Secretary resigned 1 Buy now
03 Sep 2007 address Registered office changed on 03/09/07 from: derngate mews derngate northampton NN1 1UE 1 Buy now
03 Sep 2007 capital Ad 05/07/07--------- £ si 3@1=3 £ ic 1/4 2 Buy now
03 Sep 2007 officers New secretary appointed;new director appointed 2 Buy now
03 Sep 2007 officers New director appointed 2 Buy now
05 Jul 2007 incorporation Incorporation Company 27 Buy now