- Company Overview for MASON RECOVERY SOLUTIONS LTD (07091487)
- Filing history for MASON RECOVERY SOLUTIONS LTD (07091487)
- People for MASON RECOVERY SOLUTIONS LTD (07091487)
- More for MASON RECOVERY SOLUTIONS LTD (07091487)
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) |
---|---|---|---|
31 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Feb 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2015 | DS01 | Application to strike the company off the register | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
07 Sep 2015 | TM01 | Termination of appointment of Elliot Mason as a director on 4 September 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from Watergate Buildings New Crane Street Chester CH1 4JE to 90-92 High Street West Glossop Derbyshire SK13 8BB on 7 September 2015 | |
27 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2015 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jan 2015 | CH01 | Director's details changed for Mr Terence Mason on 30 November 2013 | |
29 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2013 | AD01 | Registered office address changed from 19 Grosvenor Street Chester CH1 2DD England on 4 September 2013 | |
05 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2013 | AR01 |
Annual return made up to 1 December 2012 with full list of shareholders
Statement of capital on 2013-02-05
|
|
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2012 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Jul 2011 | AP01 | Appointment of Mr Terence Mason as a director |