- Company Overview for MASSTECH INTERNATIONAL LIMITED (03014465)
- Filing history for MASSTECH INTERNATIONAL LIMITED (03014465)
- People for MASSTECH INTERNATIONAL LIMITED (03014465)
- More for MASSTECH INTERNATIONAL LIMITED (03014465)
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) |
---|---|---|---|
04 Feb 2014 | CH01 | Director's details changed for Lisa Kaye Cook on 26 September 2013 | |
04 Feb 2014 | CH01 | Director's details changed for Professor Robert Seymour Bridges on 1 October 2012 | |
04 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
04 Feb 2014 | CH01 | Director's details changed for Lisa Kaye Cook on 26 September 2013 | |
04 Feb 2014 | CH01 | Director's details changed for Professor Robert Seymour Bridges on 3 September 2011 | |
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
28 Aug 2012 | AAMD | Amended accounts made up to 31 March 2012 | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
16 Feb 2012 | CH01 | Director's details changed for Professor Robert Seymour Bridges on 20 April 2011 | |
16 Feb 2012 | CH01 | Director's details changed for Laraine Olwen Bridges on 20 April 2011 | |
16 Feb 2012 | CH03 | Secretary's details changed for Professor Robert Seymour Bridges on 20 April 2011 | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
30 Dec 2010 | AD01 | Registered office address changed from Pensford House 20 Pensford Close Crowthorne Berkshire RG45 6QR on 30 December 2010 | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Lisa Kaye Cook on 2 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Professor Robert Seymour Bridges on 2 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Laraine Olwen Bridges on 2 February 2010 | |
17 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
29 Jun 2009 | 288b | Appointment terminated director james bridges | |
09 Feb 2009 | 363a | Return made up to 25/01/09; full list of members | |
08 Dec 2008 | AA | Total exemption full accounts made up to 31 March 2008 |