Ma Crushing & Screening Ltd was registered on 25 October 2012 and has its registered office in Bury, it's status at Companies House is "Active". The current directors of the company are listed as Boardman, John Paul, Aspin, Mark Christopher, Boardman, John, Aspin, Mark Christopher at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASPIN, Mark Christopher | 14 November 2019 | - | 1 |
ASPIN, Mark Christopher | 25 October 2012 | 01 February 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOARDMAN, John Paul | 31 July 2017 | - | 1 |
BOARDMAN, John | 25 October 2012 | 01 February 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
CS01 - N/A | 18 November 2019 | |
PSC01 - N/A | 14 November 2019 | |
AP01 - Appointment of director | 14 November 2019 | |
TM01 - Termination of appointment of director | 14 November 2019 | |
PSC07 - N/A | 14 November 2019 | |
DISS40 - Notice of striking-off action discontinued | 02 October 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2019 | |
AA - Annual Accounts | 28 September 2019 | |
CS01 - N/A | 16 November 2018 | |
AA - Annual Accounts | 27 September 2018 | |
PSC01 - N/A | 27 September 2018 | |
AP01 - Appointment of director | 27 September 2018 | |
TM01 - Termination of appointment of director | 21 September 2018 | |
PSC07 - N/A | 14 September 2018 | |
AD01 - Change of registered office address | 29 January 2018 | |
DISS40 - Notice of striking-off action discontinued | 23 January 2018 | |
CS01 - N/A | 22 January 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 January 2018 | |
AP03 - Appointment of secretary | 07 August 2017 | |
AP01 - Appointment of director | 05 August 2017 | |
TM01 - Termination of appointment of director | 05 August 2017 | |
TM02 - Termination of appointment of secretary | 07 March 2017 | |
AA - Annual Accounts | 06 March 2017 | |
TM02 - Termination of appointment of secretary | 06 March 2017 | |
TM01 - Termination of appointment of director | 07 February 2017 | |
AP01 - Appointment of director | 07 February 2017 | |
DISS40 - Notice of striking-off action discontinued | 18 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 January 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 14 July 2016 | |
AR01 - Annual Return | 11 December 2015 | |
AA - Annual Accounts | 28 May 2015 | |
MR01 - N/A | 26 February 2015 | |
AR01 - Annual Return | 15 January 2015 | |
AA - Annual Accounts | 06 August 2014 | |
AR01 - Annual Return | 16 February 2014 | |
MG01 - Particulars of a mortgage or charge | 31 January 2013 | |
CERTNM - Change of name certificate | 09 January 2013 | |
NEWINC - New incorporation documents | 25 October 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 February 2015 | Outstanding |
N/A |
Debenture | 25 January 2013 | Outstanding |
N/A |