About

Registered Number: 03113846
Date of Incorporation: 13/10/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Unit A3 Merlin Centre, Acrewood Way, St Albans, Hertfordshire, AL4 0JY

 

Based in St Albans in Hertfordshire, Mas Zengrange Ltd was setup in 1995. Mas Zengrange Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 24 October 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 24 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 25 October 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 27 October 2016
AAMD - Amended Accounts 03 March 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 22 October 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 04 November 2013
MR01 - N/A 07 June 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 19 December 2011
TM02 - Termination of appointment of secretary 08 November 2011
AR01 - Annual Return 24 October 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 09 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2009
AA - Annual Accounts 14 January 2009
395 - Particulars of a mortgage or charge 31 December 2008
363a - Annual Return 21 October 2008
AA - Annual Accounts 07 May 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
363a - Annual Return 23 October 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 25 September 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 16 November 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
AA - Annual Accounts 12 May 2005
287 - Change in situation or address of Registered Office 07 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 February 2005
363s - Annual Return 20 October 2004
395 - Particulars of a mortgage or charge 05 June 2004
CERTNM - Change of name certificate 16 February 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 18 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 16 October 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 05 January 1999
395 - Particulars of a mortgage or charge 25 November 1998
363s - Annual Return 10 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
CERTNM - Change of name certificate 18 December 1997
363s - Annual Return 17 October 1997
AA - Annual Accounts 14 October 1997
AA - Annual Accounts 13 December 1996
363s - Annual Return 05 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 May 1996
288 - N/A 28 November 1995
288 - N/A 28 November 1995
288 - N/A 24 November 1995
288 - N/A 24 November 1995
287 - Change in situation or address of Registered Office 24 November 1995
CERTNM - Change of name certificate 20 November 1995
NEWINC - New incorporation documents 13 October 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2013 Outstanding

N/A

Deed of charge over credit balances 23 December 2008 Outstanding

N/A

Debenture 28 May 2004 Fully Satisfied

N/A

Mortgage debenture 19 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.