Maston Ltd

06489592
C/O Seligman Percy Hilton House Lord Street SK1 3NA

Documents

Documents
Date Category Description Pages
23 Feb 2010 gazette Gazette Dissolved Voluntary 1 Buy now
10 Nov 2009 gazette Gazette Notice Voluntary 1 Buy now
02 Nov 2009 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Apr 2009 accounts Annual Accounts 5 Buy now
04 Feb 2009 annual-return Return made up to 31/01/09; full list of members 3 Buy now
04 Feb 2009 address Registered office changed on 04/02/2009 from c/o seligman percy hilton house lord street stockport cheshire SK1 3NA 1 Buy now
15 Oct 2008 officers Director's Change of Particulars / frederick norton / 01/10/2008 / HouseName/Number was: , now: 16; Street was: 6 fytton close, now: tanllwyfan; Area was: gawsworth, now: ; Post Town was: macclesfield, now: old colwyn; Region was: cheshire, now: conwy; Post Code was: SK11 9RB, now: LL29 9LQ; Country was: , now: wales 1 Buy now
18 Apr 2008 officers Appointment Terminated Secretary christopher norton 1 Buy now
18 Apr 2008 officers Appointment Terminated Director christopher norton 1 Buy now
18 Apr 2008 officers Appointment Terminated Director darren mason 1 Buy now
18 Apr 2008 officers Director appointed frederick james norton 1 Buy now
12 Mar 2008 capital Ad 31/01/08 gbp si 198@1=198 gbp ic 200/398 2 Buy now
28 Feb 2008 capital Ad 31/01/08 gbp si 198@1=198 gbp ic 2/200 2 Buy now
27 Feb 2008 address Registered office changed on 27/02/2008 from towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ 1 Buy now
27 Feb 2008 officers Director and secretary appointed christopher james norton 2 Buy now
27 Feb 2008 officers Director appointed darren mason 2 Buy now
27 Feb 2008 officers Appointment Terminated Secretary ar corporate secretaries LIMITED 1 Buy now
27 Feb 2008 officers Appointment Terminated Director rjt nominees LIMITED 1 Buy now
31 Jan 2008 incorporation Incorporation Company 14 Buy now