MASITO LIMITED
Status | DISSOLVED |
Company No. | 03516506 |
Category | Private Limited Company |
Incorporated | 25 Feb 1998 |
Age | 26 years, 3 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2011 |
Years | 12 years, 5 months, 1 day |
SUMMARY
MASITO LIMITED is an dissolved private limited company with number 03516506. It was incorporated 26 years, 3 months, 3 days ago, on 25 February 1998 and it was dissolved 12 years, 5 months, 1 day ago, on 27 December 2011. The company address is C/0 Craven Dalton C/0 Craven Dalton, Centre,, Nantwich Road,, CW6 9UT, Tarporley, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 27 Dec 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Sep 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Gazette filings brought up to date
Date: 23 Jul 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Termination director company with name
Date: 30 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Evans
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: David Barry Evans
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ann Christine Evans
Change date: 2010-02-25
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 01 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/06; full list of members
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/05; full list of members
Documents
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 14/03/05
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 29 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/04; full list of members
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 20/10/03 from: the nook church walk nantwich cheshire CW5 5RG
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 25 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 15 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 26 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/01; full list of members
Documents
Legacy
Date: 26 Mar 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 26/03/01
Documents
Accounts with accounts type small
Date: 01 Sep 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 14 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/00; full list of members
Documents
Legacy
Date: 04 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/99 to 31/10/99
Documents
Accounts with accounts type small
Date: 26 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 12 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/99 to 30/09/98
Documents
Legacy
Date: 26 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/99; full list of members
Documents
Legacy
Date: 26 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BRIARLY SCHOOL LANE,YORK,YO23 7AD
Number: | 03490868 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 NEWMANS LANE,LOUGHTON,IG10 1TW
Number: | 08014983 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEDMORE ROAD INDUSTRIAL ESTATE,BRIERLEY HILL,DY5 1TH
Number: | 02371486 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HAWKRIDGE,NORTHAMPTON,NN4 9YP
Number: | 07744804 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 NORTH STREET,WALSALL,WS2 8AT
Number: | 11087780 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 MARSTON LANE,NORTHWICH,CW9 6DL
Number: | 04328052 |
Status: | ACTIVE |
Category: | Private Limited Company |