Based in Slough, Mash (UK) Ltd was registered on 16 January 1997, it has a status of "Dissolved". The business has one director listed as Marar, Mazen. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARAR, Mazen | 14 August 2003 | 20 December 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 June 2015 | |
4.43 - Notice of final meeting of creditors | 03 March 2015 | |
LIQ MISC - N/A | 04 April 2014 | |
AD01 - Change of registered office address | 12 March 2013 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 11 March 2013 | |
COCOMP - Order to wind up | 28 February 2013 | |
DISS16(SOAS) - N/A | 22 November 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 October 2012 | |
DISS16(SOAS) - N/A | 18 April 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 January 2012 | |
AR01 - Annual Return | 01 September 2011 | |
DISS40 - Notice of striking-off action discontinued | 27 August 2011 | |
DISS16(SOAS) - N/A | 21 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 May 2011 | |
TM01 - Termination of appointment of director | 18 February 2011 | |
TM02 - Termination of appointment of secretary | 18 February 2011 | |
AA - Annual Accounts | 01 November 2010 | |
AR01 - Annual Return | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
AA - Annual Accounts | 10 June 2009 | |
363a - Annual Return | 23 February 2009 | |
363a - Annual Return | 24 December 2008 | |
287 - Change in situation or address of Registered Office | 22 July 2008 | |
AA - Annual Accounts | 18 June 2008 | |
AA - Annual Accounts | 13 March 2007 | |
363s - Annual Return | 13 March 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363s - Annual Return | 22 March 2006 | |
AAMD - Amended Accounts | 14 June 2005 | |
AA - Annual Accounts | 26 May 2005 | |
363s - Annual Return | 19 April 2005 | |
AA - Annual Accounts | 02 December 2004 | |
363s - Annual Return | 11 May 2004 | |
288a - Notice of appointment of directors or secretaries | 11 May 2004 | |
AA - Annual Accounts | 18 November 2003 | |
288b - Notice of resignation of directors or secretaries | 01 September 2003 | |
AA - Annual Accounts | 02 June 2003 | |
363s - Annual Return | 17 March 2003 | |
363s - Annual Return | 07 March 2002 | |
AA - Annual Accounts | 04 December 2001 | |
395 - Particulars of a mortgage or charge | 27 September 2001 | |
363s - Annual Return | 07 February 2001 | |
AA - Annual Accounts | 01 December 2000 | |
363s - Annual Return | 21 January 2000 | |
AA - Annual Accounts | 20 September 1999 | |
363s - Annual Return | 07 January 1999 | |
AA - Annual Accounts | 09 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 February 1998 | |
363s - Annual Return | 25 January 1998 | |
288a - Notice of appointment of directors or secretaries | 23 January 1997 | |
288a - Notice of appointment of directors or secretaries | 23 January 1997 | |
288b - Notice of resignation of directors or secretaries | 23 January 1997 | |
288b - Notice of resignation of directors or secretaries | 23 January 1997 | |
287 - Change in situation or address of Registered Office | 23 January 1997 | |
NEWINC - New incorporation documents | 16 January 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 September 2001 | Outstanding |
N/A |