Mason & Mason Construction Solutions LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
MACE CONSTRUCTION SOLUTIONS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06715879 |
Record last updated | Tuesday, November 14, 2017 7:03:46 AM UTC |
Official Address | Carmella House 3 Grove Terrace St Matthew's There are 393 companies registered at this street |
Postal Code | WS12NE |
Sector | development, build, building, project |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Aug 5, 2016 | Second notification of strike-off action in london gazette | |
Registry | May 5, 2016 | Return of final meeting in a creditors' voluntary winding-up | |
Notices | Feb 29, 2016 | Final meetings | |
Registry | Oct 16, 2015 | Receiver or manager or administrative receiver's abstract of receipts and payment | |
Registry | Oct 16, 2015 | Notice of ceasing to act as receiver or manager:liq. case no.5:ip no.pr002926,pr003190 | |
Registry | Oct 16, 2015 | Receiver or manager or administrative receiver's abstract of receipts and payment | |
Registry | Jul 30, 2015 | Liquidator's progress report | |
Registry | Sep 18, 2014 | Notice of appointment of receiver or manager liq. case | |
Registry | Sep 5, 2014 | Change of registered office address | |
Registry | Jul 30, 2014 | Liquidator's progress report | |
Registry | Jun 17, 2013 | Statement of company's affairs | |
Registry | Jun 17, 2013 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jun 17, 2013 | Resolution | |
Registry | Dec 25, 2012 | Compulsory strike off suspended | |
Registry | Oct 30, 2012 | First notification of strike-off action in london gazette | |
Registry | Nov 28, 2011 | Annual return | |
Financials | Aug 10, 2011 | Annual accounts | |
Financials | Jul 6, 2011 | Annual accounts 2595487... | |
Registry | Jan 25, 2011 | Annual return | |
Registry | Jan 8, 2011 | Notice of striking-off action discontinued | |
Registry | Oct 5, 2010 | First notification of strike-off action in london gazette | |
Registry | Sep 30, 2010 | Company name change | |
Registry | Sep 30, 2010 | Change of name certificate | |
Registry | Sep 30, 2010 | Notice of change of name nm01 - resolution | |
Registry | Mar 12, 2010 | Annual return | |
Registry | Mar 12, 2010 | Change of particulars for director | |
Registry | Jun 27, 2009 | Particulars of a mortgage or charge | |
Registry | Oct 6, 2008 | Appointment of a man as Director | |