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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIVIER, Sharon Jane | 19 November 2007 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 February 2008 | Outstanding |
N/A |