MASL UK (1) LIMITED

06386342
2 LEMAN STREET LONDON UNITED KINGDOM E1W 9US

Documents

Documents
Date Category Description Pages
04 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2024 accounts Annual Accounts 36 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2023 officers Change of particulars for corporate secretary (Carter Backer Winter Trustees Limited) 1 Buy now
07 Jul 2023 officers Change of particulars for director (Eamonn Bane) 2 Buy now
17 Apr 2023 officers Appointment of secretary (Eveleen Drohan) 2 Buy now
17 Apr 2023 officers Appointment of secretary (Mr. Marcus Baldwin) 2 Buy now
17 Apr 2023 officers Termination of appointment of secretary (Stephen Clifford Moulton) 1 Buy now
07 Jan 2023 accounts Annual Accounts 37 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2022 officers Appointment of director (Eamonn Bane) 2 Buy now
29 Dec 2021 accounts Annual Accounts 36 Buy now
28 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2021 officers Termination of appointment of director (Stephen Wesley Cook) 1 Buy now
10 Feb 2021 accounts Annual Accounts 36 Buy now
11 Jan 2021 officers Change of particulars for director (Liam James Kavanagh) 2 Buy now
31 Dec 2020 resolution Resolution 2 Buy now
17 Dec 2020 capital Return of Allotment of shares 3 Buy now
13 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 officers Change of particulars for director (Mr Stephen Wesley Cook) 2 Buy now
30 Dec 2019 accounts Annual Accounts 28 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2019 resolution Resolution 22 Buy now
01 Apr 2019 capital Return of Allotment of shares 3 Buy now
27 Dec 2018 accounts Annual Accounts 21 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2017 accounts Annual Accounts 21 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2017 accounts Annual Accounts 26 Buy now
15 Dec 2016 officers Termination of appointment of director (John Robert Willingham) 1 Buy now
15 Dec 2016 officers Appointment of director (Mr Stephen Wesley Cook) 2 Buy now
15 Dec 2016 officers Appointment of director (Liam James Kavanagh) 2 Buy now
15 Dec 2016 officers Appointment of director (Mr Gregg Macalister Walker) 2 Buy now
15 Dec 2016 officers Termination of appointment of director (Brian Joseph Wheatley) 1 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2015 accounts Annual Accounts 30 Buy now
12 Oct 2015 annual-return Annual Return 5 Buy now
14 Oct 2014 annual-return Annual Return 5 Buy now
14 Oct 2014 officers Change of particulars for corporate secretary (Carter Backer Winter Trustees Limited) 1 Buy now
10 Oct 2014 accounts Annual Accounts 28 Buy now
02 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2013 mortgage Statement of satisfaction of a charge 16 Buy now
06 Nov 2013 mortgage Statement of satisfaction of a charge 13 Buy now
07 Oct 2013 annual-return Annual Return 5 Buy now
18 Sep 2013 accounts Annual Accounts 26 Buy now
27 Jun 2013 officers Appointment of director (Mr Brian Wheatley) 2 Buy now
27 Jun 2013 officers Termination of appointment of director (Gregg Walker) 1 Buy now
27 Jun 2013 officers Termination of appointment of director (Robert Bartlett) 1 Buy now
17 Jan 2013 officers Appointment of corporate secretary (Carter Backer Winter Trustees Limited) 2 Buy now
17 Jan 2013 officers Termination of appointment of secretary (Carter Backer Winter Llp) 1 Buy now
16 Jan 2013 officers Appointment of director (Robert Bartlett) 2 Buy now
16 Jan 2013 officers Termination of appointment of director (Roland Rauscher) 1 Buy now
15 Nov 2012 annual-return Annual Return 6 Buy now
14 Nov 2012 accounts Annual Accounts 29 Buy now
07 Sep 2012 officers Termination of appointment of secretary (Direct Control Limited) 1 Buy now
07 Sep 2012 officers Change of particulars for corporate secretary (Carter Backer Winter Llp) 2 Buy now
07 Sep 2012 officers Appointment of corporate secretary (Carter Backer Winter Llp) 2 Buy now
07 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2011 accounts Annual Accounts 17 Buy now
05 Oct 2011 annual-return Annual Return 6 Buy now
15 Mar 2011 accounts Change Account Reference Date Company Current Extended 2 Buy now
06 Oct 2010 annual-return Annual Return 6 Buy now
16 Aug 2010 accounts Annual Accounts 15 Buy now
15 Oct 2009 annual-return Annual Return 6 Buy now
14 Oct 2009 officers Change of particulars for director (John Robert Willingham) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Mr Gregg Macalister Walker) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Mr Roland Rauscher) 2 Buy now
13 Oct 2009 officers Change of particulars for corporate secretary (Direct Control Limited) 2 Buy now
22 Sep 2009 accounts Annual Accounts 14 Buy now
17 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 2 15 Buy now
25 Aug 2009 officers Director's change of particulars / roland rauscher / 31/07/2009 1 Buy now
14 Oct 2008 annual-return Return made up to 01/10/08; full list of members 4 Buy now
14 Oct 2008 capital Ad 13/11/07\gbp si 1@1=1\gbp ic 1/2\ 1 Buy now
04 Feb 2008 mortgage Particulars of mortgage/charge 12 Buy now
11 Jan 2008 officers New director appointed 1 Buy now
11 Jan 2008 officers New secretary appointed 1 Buy now
10 Jan 2008 accounts Accounting reference date extended from 31/10/08 to 31/12/08 1 Buy now
21 Nov 2007 officers New director appointed 2 Buy now
21 Nov 2007 officers New secretary appointed 2 Buy now
21 Nov 2007 incorporation Memorandum Articles 27 Buy now
21 Nov 2007 officers Director resigned 1 Buy now
21 Nov 2007 officers Director resigned 1 Buy now
21 Nov 2007 address Registered office changed on 21/11/07 from: 10 upper bank street london E14 5JJ 1 Buy now
21 Nov 2007 officers New director appointed 2 Buy now
21 Nov 2007 officers Secretary resigned 1 Buy now
21 Nov 2007 resolution Resolution 2 Buy now
16 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
01 Oct 2007 incorporation Incorporation Company 40 Buy now