- Company Overview for MASL UK (1) LIMITED (06386342)
- Filing history for MASL UK (1) LIMITED (06386342)
- People for MASL UK (1) LIMITED (06386342)
- Charges for MASL UK (1) LIMITED (06386342)
- More for MASL UK (1) LIMITED (06386342)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
03 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
19 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
11 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of John Robert Willingham as a director on 12 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Mr Stephen Wesley Cook as a director on 12 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Liam James Kavanagh as a director on 12 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Mr Gregg Macalister Walker as a director on 12 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Brian Joseph Wheatley as a director on 12 December 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
21 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
14 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
14 Oct 2014 | CH04 | Secretary's details changed for Carter Backer Winter Trustees Limited on 1 April 2014 | |
10 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
02 May 2014 | AD01 | Registered office address changed from C/O Carter Backer Winter Llp Enterprise House Buckle Street London E1 8NN United Kingdom on 2 May 2014 | |
06 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
06 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
07 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
18 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
27 Jun 2013 | AP01 | Appointment of Mr Brian Wheatley as a director | |
27 Jun 2013 | TM01 | Termination of appointment of Gregg Walker as a director | |
27 Jun 2013 | TM01 | Termination of appointment of Robert Bartlett as a director | |
17 Jan 2013 | AP04 | Appointment of Carter Backer Winter Trustees Limited as a secretary |