About

Registered Number: 05684042
Date of Incorporation: 23/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 48 Stockerston Road, Uppingham, Oakham, Rutland, LE15 9UD

 

Mas Des Pic Ltd was registered on 23 January 2006 with its registered office in Rutland, it's status at Companies House is "Active". There are 3 directors listed as Alliston, Marjorie, Alliston, Paul, Alliston, Elise for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISTON, Marjorie 23 January 2006 - 1
ALLISTON, Paul 23 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
ALLISTON, Elise 23 January 2006 25 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 13 April 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 19 March 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 20 March 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 26 January 2015
CH03 - Change of particulars for secretary 26 January 2015
CH01 - Change of particulars for director 26 January 2015
CH01 - Change of particulars for director 26 January 2015
CH01 - Change of particulars for director 26 January 2015
AA - Annual Accounts 22 March 2014
AD01 - Change of registered office address 21 March 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 29 January 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 23 April 2007
225 - Change of Accounting Reference Date 08 March 2007
363a - Annual Return 12 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 June 2006
169 - Return by a company purchasing its own shares 31 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2006
RESOLUTIONS - N/A 09 May 2006
123 - Notice of increase in nominal capital 09 May 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
NEWINC - New incorporation documents 23 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.