MASS LEGAL SOLUTIONS LTD

36 Lingwell Park, Widnes, WA8 9YP, United Kingdom
StatusDISSOLVED
Company No.07897597
CategoryPrivate Limited Company
Incorporated04 Jan 2012
Age12 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 8 days

SUMMARY

MASS LEGAL SOLUTIONS LTD is an dissolved private limited company with number 07897597. It was incorporated 12 years, 4 months, 26 days ago, on 04 January 2012 and it was dissolved 3 years, 8 months, 8 days ago, on 22 September 2020. The company address is 36 Lingwell Park, Widnes, WA8 9YP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Aug 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jun 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 22 Nov 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Oct 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Address

Type: AD01

Old address: Suite 9 Hahnemann House 42 Hope Street Liverpool Merseyside L1 9HW England

Change date: 2014-04-23

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Kia Boon

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Findon

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 22 Mar 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Feb 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Feb 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2013

Action Date: 06 Jun 2013

Category: Address

Type: AD01

Old address: Pekin Building 19-23 Harrington Street Liverpool L2 9QA England

Change date: 2013-06-06

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-04

Old address: Suite 9 Hahnemann House 42 Hope Street Liverpool Merseyside L1 9HW England

Documents

View document PDF

Certificate change of name company

Date: 04 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eab marketing uk LIMITED\certificate issued on 04/06/13

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Address

Type: AD01

Old address: 1 Victoria Street Liverpool L2 5QA United Kingdom

Change date: 2013-06-04

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lisa Findon

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Boon

Documents

View document PDF

Termination secretary company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lee Boon

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Gazette notice compulsary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Address

Type: AD01

Old address: 36 Lingwell Park Widnes WA89YP England

Change date: 2012-02-24

Documents

View document PDF

Incorporation company

Date: 04 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACHIEVERS BEST LIMITED

108 STOCKSFIELD ROAD,LONDON,E17 3LJ

Number:07165514
Status:ACTIVE
Category:Private Limited Company

ARNZ TRADING LIMITED

13TH FLOOR, ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:10196817
Status:ACTIVE
Category:Private Limited Company

CHARLOTTE BORG LTD

THE LAINDON BARN,BASILDON,SS15 4DB

Number:11897775
Status:ACTIVE
Category:Private Limited Company

MYRT BOKCIU LTD

79 DOWNING ROAD,DAGENHAM,RM9 6NA

Number:09845658
Status:ACTIVE
Category:Private Limited Company

SEWELL-ESSEX LIMITED

42 MAPLE ROAD,GRAYS,RM17 6LB

Number:11492748
Status:ACTIVE
Category:Private Limited Company

THEN LIKE MY DREAMS LTD

3 FURNACE FARM ROAD,CRAWLEY,RH10 6PZ

Number:05693010
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source