Advanced company searchLink opens in new window

MASH AVIATION LIMITED

Company number 06348721

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2017 DS01 Application to strike the company off the register
12 Dec 2016 CH01 Director's details changed for Michael James Wallace Ashley on 12 December 2016
18 Oct 2016 TM01 Termination of appointment of David Michael Forsey as a director on 14 October 2016
28 Sep 2016 CH01 Director's details changed for Michael James Wallace Ashley on 28 September 2016
09 Feb 2016 AA Total exemption full accounts made up to 26 April 2015
15 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
08 Sep 2015 AP04 Appointment of Eacotts International Limited as a secretary on 1 August 2015
08 Sep 2015 TM02 Termination of appointment of Cameron John Olsen as a secretary on 1 August 2015
10 Aug 2015 AD01 Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY to Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 10 August 2015
30 Jan 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
07 Nov 2014 AA Total exemption full accounts made up to 27 April 2014
30 Jan 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
30 Jan 2014 AA Total exemption full accounts made up to 28 April 2013
14 Jan 2014 AP03 Appointment of Mr Cameron John Olsen as a secretary
10 Jan 2014 TM02 Termination of appointment of Robert Mellors as a secretary
10 Jan 2014 TM01 Termination of appointment of Robert Mellors as a director
13 Aug 2013 CH01 Director's details changed for Mr Robert Frank Mellors on 13 August 2013
13 Aug 2013 CH01 Director's details changed for Mr David Michael Forsey on 12 August 2013
18 Feb 2013 AA Full accounts made up to 30 April 2012
13 Feb 2013 AA01 Previous accounting period shortened from 31 August 2012 to 30 April 2012
30 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
26 Nov 2012 AA01 Current accounting period shortened from 31 August 2013 to 30 April 2013
31 Jan 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders