About

Registered Number: 06430733
Date of Incorporation: 19/11/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (10 years and 5 months ago)
Registered Address: Woodcroft Barn Woollard Lane, Whitchurch, Bristol, BS14 0QT

 

Having been setup in 2007, M.A.S. Construction Ltd have registered office in Bristol, it has a status of "Dissolved". We don't know the number of employees at M.A.S. Construction Ltd. There is one director listed as Sivier, Sharon Jane for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIVIER, Sharon Jane 19 November 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DS01 - Striking off application by a company 01 July 2014
AA - Annual Accounts 09 April 2014
DS02 - Withdrawal of striking off application by a company 03 April 2014
AR01 - Annual Return 31 March 2014
AA01 - Change of accounting reference date 31 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2014
DS01 - Striking off application by a company 12 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 28 September 2012
AAMD - Amended Accounts 11 January 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH03 - Change of particulars for secretary 15 November 2010
AD01 - Change of registered office address 15 November 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 15 May 2009
225 - Change of Accounting Reference Date 12 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2009
363a - Annual Return 02 February 2009
395 - Particulars of a mortgage or charge 07 February 2008
CERTNM - Change of name certificate 09 January 2008
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
NEWINC - New incorporation documents 19 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.