MASQUERADE MANCHESTER LIMITED

10103181
UNITS 3 AND 4 TRADE CITY AVRO WAY BROOKLANDS BUSINESS PARK WEYBRIDGE KT13 0YF

Documents

Documents
Date Category Description Pages
01 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
14 Dec 2021 gazette Gazette Notice Voluntary 1 Buy now
02 Dec 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Jun 2021 accounts Annual Accounts 6 Buy now
14 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 accounts Annual Accounts 5 Buy now
20 Sep 2019 officers Change of particulars for director (Mr Timothy Peter Stevens) 2 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2018 accounts Annual Accounts 5 Buy now
22 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Annual Accounts 7 Buy now
01 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2016 officers Termination of appointment of director (Christophe Jacques Tramoni) 1 Buy now
17 Nov 2016 officers Termination of appointment of director (John Gregory Lawson) 1 Buy now
17 Nov 2016 officers Appointment of director (Mr Steven John Turnbull) 2 Buy now
17 Nov 2016 officers Appointment of director (Mr Timothy Peter Stevens) 2 Buy now
04 Nov 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
11 Apr 2016 officers Termination of appointment of director (Keith John Provins) 1 Buy now
11 Apr 2016 officers Appointment of director (Mr Christophe Jacques Tramoni) 2 Buy now
11 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2016 officers Appointment of director (Mr John Gregory Lawson) 2 Buy now
05 Apr 2016 incorporation Incorporation Company 43 Buy now