MASCOTTE GB LIMITED

07561255
57 MOORVIEW WAY SKIPTON NORTH YORKSHIRE BD23 2JW

Documents

Documents
Date Category Description Pages
06 Feb 2018 gazette Gazette Dissolved Voluntary 1 Buy now
21 Nov 2017 gazette Gazette Notice Voluntary 1 Buy now
08 Nov 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Oct 2017 resolution Resolution 2 Buy now
30 Sep 2017 accounts Annual Accounts 9 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Jun 2016 officers Termination of appointment of secretary (Graeme Robert Carpenter) 2 Buy now
22 Jun 2016 officers Termination of appointment of director (Graeme Robert Carpenter) 2 Buy now
21 Jun 2016 accounts Annual Accounts 7 Buy now
01 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2016 annual-return Annual Return 6 Buy now
09 Sep 2015 accounts Annual Accounts 7 Buy now
16 Mar 2015 annual-return Annual Return 6 Buy now
23 Sep 2014 accounts Annual Accounts 7 Buy now
07 Apr 2014 annual-return Annual Return 6 Buy now
03 Oct 2013 accounts Annual Accounts 7 Buy now
09 May 2013 annual-return Annual Return 5 Buy now
02 Nov 2012 accounts Annual Accounts 5 Buy now
22 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2012 annual-return Annual Return 5 Buy now
11 Apr 2012 officers Change of particulars for director (Graeme Robert Carpenter) 2 Buy now
11 Apr 2012 officers Change of particulars for director (Elizabeth Esser) 2 Buy now
11 Apr 2012 officers Change of particulars for secretary (Graeme Robert Carpenter) 1 Buy now
04 Nov 2011 capital Return of Allotment of shares 4 Buy now
01 Nov 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
01 Nov 2011 capital Notice of name or other designation of class of shares 2 Buy now
01 Nov 2011 resolution Resolution 18 Buy now
08 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 May 2011 officers Change of particulars for director (Graeme Robert Carpenter) 2 Buy now
06 May 2011 officers Appointment of director (Graeme Robert Carpenter) 2 Buy now
06 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 May 2011 officers Appointment of secretary (Graeme Robert Carpenter) 2 Buy now
06 May 2011 officers Termination of appointment of director (James Truscott) 1 Buy now
06 May 2011 officers Termination of appointment of director (Heatons Directors Limited) 1 Buy now
06 May 2011 officers Termination of appointment of secretary (Heatons Secretaries Limited) 1 Buy now
06 May 2011 officers Appointment of director (Elizabeth Esser) 2 Buy now
04 May 2011 change-of-name Certificate Change Of Name Company 2 Buy now
04 May 2011 change-of-name Change Of Name Notice 2 Buy now
11 Mar 2011 incorporation Incorporation Company 28 Buy now