Advanced company searchLink opens in new window

MASON COMMUNICATIONS LIMITED

Company number 02755458

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2015 DS01 Application to strike the company off the register
12 Nov 2015 SH19 Statement of capital on 12 November 2015
  • GBP 1
06 Nov 2015 SH20 Statement by Directors
06 Nov 2015 CAP-SS Solvency Statement dated 13/10/15
06 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 13/10/2015
22 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
16 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 121,426
27 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 121,426
23 Sep 2014 AA Accounts for a dormant company made up to 28 February 2014
14 Mar 2014 CH01 Director's details changed for Mr Abraham Cornelis Moerman on 14 March 2014
13 Mar 2014 CH01 Director's details changed for Mr Abraham Cornelis Moerman on 13 March 2014
02 Dec 2013 AA Accounts for a dormant company made up to 28 February 2013
28 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 121,426
19 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
10 Sep 2012 AA Accounts for a dormant company made up to 28 February 2012
06 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Nov 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
12 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
09 Mar 2011 AP03 Appointment of Mr Thomas John Rudkin as a secretary
09 Mar 2011 TM01 Termination of appointment of Simon Morris as a director
09 Mar 2011 TM02 Termination of appointment of Simon Morris as a secretary