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

Mas General Trading Ltd

Documents

Total Documents16
Total Pages75

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off
11 August 2020First Gazette notice for compulsory strike-off
24 January 2019Registered office address changed from 19 Campbell Avenue Barkingside IG6 1EA England to 19 Campbell Avenue Barkingside IG6 1EA on 24 January 2019
24 January 2019Appointment of Mr Mohammed Chowdhury as a director on 15 January 2019
24 January 2019Cessation of Dean Rivers as a person with significant control on 14 January 2019
24 January 2019Registered office address changed from Mts House Suite 7, Belper Rd Heaton Mersey Industrial Estate Stockport SK4 3QW England to 19 Campbell Avenue Barkingside IG6 1EA on 24 January 2019
24 January 2019Termination of appointment of Dean Rivers as a director on 14 January 2019
16 October 2018Registered office address changed from 90-94 Manchester Rd Denton M34 3PR England to Mts House Suite 7, Belper Rd Heaton Mersey Industrial Estate Stockport SK4 3QW on 16 October 2018
17 April 2018Registered office address changed from 305 - 307 Gorton Road Reddish Stockport SK5 6LN United Kingdom to 90-94 Manchester Rd Denton M34 3PR on 17 April 2018
15 January 2018Incorporation
Statement of capital on 2018-01-15
  • GBP 1
15 January 2018Cessation of John Galt as a person with significant control on 15 January 2018
15 January 2018Incorporation
Statement of capital on 2018-01-15
  • GBP 1
15 January 2018Appointment of Mr Dean Rivers as a director on 15 January 2018
15 January 2018Cessation of John Galt as a person with significant control on 15 January 2018
15 January 2018Notification of Dean Rivers as a person with significant control on 15 January 2018
15 January 2018Termination of appointment of John Galt as a director on 15 January 2018
Sign up now to grow your client base. Plans & Pricing