Download leads from Nexok and grow your business. Find out more

Mash Design Solutions Limited

Documents

Total Documents17
Total Pages77

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off
8 April 2014First Gazette notice for compulsory strike-off
13 March 2013Compulsory strike-off action has been discontinued
13 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 2
13 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 2
12 March 2013Total exemption full accounts made up to 31 March 2012
5 March 2013First Gazette notice for compulsory strike-off
1 May 2012Annual return made up to 3 March 2012 with a full list of shareholders
1 May 2012Annual return made up to 3 March 2012 with a full list of shareholders
20 April 2011Registered office address changed from 12 Beech Road Bromsgrove Worcestershire B61 8ND United Kingdom on 20 April 2011
18 April 2011Registered office address changed from 10 Hanover Street Bromsgrove Worcestershire B61 7JH on 18 April 2011
18 April 2011Termination of appointment of Graham Brickstock as a director
12 April 2011Company name changed mash designs solutions LIMITED\certificate issued on 12/04/11
  • CONNOT ‐
31 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-25
17 March 2011Appointment of Matthew James Arquette as a director
17 March 2011Appointment of Mr Philip John Richard Phelan as a director
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed