Advanced company searchLink opens in new window

MASHER TECHNOLOGIES LIMITED

Company number 06628778

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)
24 Jul 2014 AP01 Appointment of Mr Christopher Whiteley as a director on 27 June 2014
08 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 270,327.78
04 Jul 2014 TM01 Termination of appointment of Daniel Heaf as a director
04 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
11 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jul 2013 SH01 Statement of capital following an allotment of shares on 25 February 2013
  • GBP 270,327.78
26 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
08 Nov 2012 AP01 Appointment of Henry Chamberlain as a director
08 Nov 2012 TM01 Termination of appointment of Charles Mcintyre as a director
24 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
04 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
13 Jun 2012 TM01 Termination of appointment of Nishit Kotecha as a director
05 Jan 2012 TM01 Termination of appointment of James Clifton as a director
05 Jan 2012 TM01 Termination of appointment of Timothy Rea as a director
13 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
07 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
28 Jun 2011 AP01 Appointment of Mr Timothy Rea as a director
06 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Mar 2011 AP01 Appointment of Daniel Heaf as a director
08 Mar 2011 AP01 Appointment of Mr James Royston Clifton as a director
08 Mar 2011 TM01 Termination of appointment of Simon Gibbs as a director
02 Feb 2011 SH08 Change of share class name or designation
02 Feb 2011 SH01 Statement of capital following an allotment of shares on 23 December 2010
  • GBP 252,327.78
28 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jul 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders