MODERN ARCHITECTURAL STONE SERVICES LIMITED

06357694
UNIT 7-9 FOSTER TERRACE CAMBOIS BLYTH NORTHUMBERLAND NE24 1RJ

Documents

Documents
Date Category Description Pages
03 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2023 accounts Annual Accounts 5 Buy now
01 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2022 accounts Annual Accounts 7 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2021 accounts Annual Accounts 8 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2020 accounts Annual Accounts 8 Buy now
09 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2019 accounts Annual Accounts 8 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2018 accounts Annual Accounts 6 Buy now
20 Sep 2018 capital Statement of capital (Section 108) 3 Buy now
07 Sep 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 Sep 2018 insolvency Solvency Statement dated 13/08/18 1 Buy now
07 Sep 2018 resolution Resolution 2 Buy now
07 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Aug 2018 officers Appointment of director (Mr David Anthony Rees) 2 Buy now
31 Aug 2018 officers Termination of appointment of director (Ian Carling) 1 Buy now
31 Aug 2018 officers Termination of appointment of secretary (Newfield Business Services Limited) 1 Buy now
08 May 2018 capital Return of Allotment of shares 3 Buy now
08 May 2018 capital Return of Allotment of shares 3 Buy now
28 Dec 2017 accounts Annual Accounts 6 Buy now
26 Oct 2017 officers Appointment of corporate secretary (Newfield Business Services Limited) 2 Buy now
26 Oct 2017 officers Termination of appointment of secretary (James Nicholas Gillies Hawkins) 1 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2016 accounts Annual Accounts 6 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Aug 2016 resolution Resolution 3 Buy now
22 Dec 2015 accounts Annual Accounts 6 Buy now
01 Sep 2015 annual-return Annual Return 4 Buy now
15 Dec 2014 accounts Annual Accounts 6 Buy now
01 Sep 2014 annual-return Annual Return 4 Buy now
08 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2013 accounts Annual Accounts 6 Buy now
02 Sep 2013 annual-return Annual Return 4 Buy now
06 Jan 2013 accounts Annual Accounts 7 Buy now
27 Sep 2012 annual-return Annual Return 4 Buy now
08 Jan 2012 accounts Annual Accounts 6 Buy now
31 Aug 2011 annual-return Annual Return 4 Buy now
26 Oct 2010 accounts Annual Accounts 6 Buy now
06 Sep 2010 annual-return Annual Return 4 Buy now
09 Dec 2009 accounts Annual Accounts 6 Buy now
02 Sep 2009 annual-return Return made up to 31/08/09; full list of members 3 Buy now
04 Feb 2009 accounts Annual Accounts 6 Buy now
12 Sep 2008 annual-return Return made up to 31/08/08; full list of members 3 Buy now
18 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jul 2008 accounts Accounting reference date shortened from 31/08/2008 to 31/03/2008 1 Buy now
31 Aug 2007 incorporation Incorporation Company 17 Buy now