Advanced company searchLink opens in new window

ANALYSYS MASON GROUP LIMITED

Company number 03454789

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2015 DS01 Application to strike the company off the register
06 Nov 2015 SH20 Statement by Directors
06 Nov 2015 SH19 Statement of capital on 6 November 2015
  • GBP 0.10
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 ‐ Share prem a/c and capital redemption erserve 13/10/2015
22 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
20 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,925,288.23
23 Sep 2014 AA Accounts for a dormant company made up to 28 February 2014
17 Mar 2014 CH01 Director's details changed for Mr Abraham Cornelis Moerman on 14 March 2014
02 Dec 2013 AA Accounts for a dormant company made up to 28 February 2013
07 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,925,288.2304
19 Nov 2012 AR01 Annual return made up to 24 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 9
06 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
06 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Oct 2011 AR01 Annual return made up to 24 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 Jens Montanana as a director
09 Mar 2011 TM02 Termination of appointment of Simon Morris as a secretary
29 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
27 Oct 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders