Advanced company searchLink opens in new window

MASSTOCK ARABLE (UK) LIMITED

Company number 02387531

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
23 May 2013 CH01 Director's details changed for Mr Declan Patrick Giblin on 20 May 2013
23 May 2013 CH01 Director's details changed for Mr Ronan Andrew Hughes on 20 May 2013
23 May 2013 CH01 Director's details changed for Mr Jamie Roberts on 15 May 2013
23 May 2013 CH01 Director's details changed for Mr Thomas Joseph O'mahony on 20 May 2013
23 May 2013 CH01 Director's details changed for Mr Brendan Fitzgerald on 20 May 2013
11 Mar 2013 AP01 Appointment of Jamie Roberts as a director
28 Feb 2013 AA Full accounts made up to 31 July 2012
02 Jan 2013 TM01 Termination of appointment of David Murray as a director
02 Jan 2013 TM02 Termination of appointment of David Murray as a secretary
05 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
05 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
05 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
05 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
22 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
29 Mar 2012 AA Full accounts made up to 31 July 2011
01 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
01 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
01 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
01 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
12 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
03 Mar 2011 AA Full accounts made up to 31 July 2010
12 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
29 Apr 2010 TM01 Termination of appointment of David Cribbin as a director
14 Apr 2010 AUD Auditor's resignation