About

Registered Number: 03807713
Date of Incorporation: 15/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: The Hermitage House, Bath Road, Taplow, Maidenhead, Berkshire, SL6 0AR

 

Based in Maidenhead in Berkshire, Mast International Organisation Ltd was founded on 15 July 1999, it's status in the Companies House registry is set to "Active". The business has one director. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EALAND, Hugh Michael Fawcett 03 August 1999 24 July 2002 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 24 July 2019
AA01 - Change of accounting reference date 24 July 2019
CS01 - N/A 15 July 2019
PSC02 - N/A 15 July 2019
PSC07 - N/A 15 July 2019
TM01 - Termination of appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 24 July 2018
TM02 - Termination of appointment of secretary 04 October 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 04 August 2014
CH01 - Change of particulars for director 28 May 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 16 May 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 22 July 2005
363s - Annual Return 02 August 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
AA - Annual Accounts 17 May 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 18 August 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
AA - Annual Accounts 27 September 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
363s - Annual Return 01 August 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 30 April 2001
288b - Notice of resignation of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
363s - Annual Return 29 August 2000
MEM/ARTS - N/A 10 January 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
CERTNM - Change of name certificate 13 December 1999
MEM/ARTS - N/A 18 August 1999
CERTNM - Change of name certificate 16 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
287 - Change in situation or address of Registered Office 09 August 1999
225 - Change of Accounting Reference Date 09 August 1999
NEWINC - New incorporation documents 15 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.