MASS TRANSFER INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 02887390 |
Category | Private Limited Company |
Incorporated | 13 Jan 1994 |
Age | 30 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2016 |
Years | 8 years, 5 months, 29 days |
SUMMARY
MASS TRANSFER INTERNATIONAL LIMITED is an dissolved private limited company with number 02887390. It was incorporated 30 years, 6 months, 4 days ago, on 13 January 1994 and it was dissolved 8 years, 5 months, 29 days ago, on 19 January 2016. The company address is Windsor Court Kingsmead Business Park Windsor Court Kingsmead Business Park, High Wycombe, HP11 1JU, Buckinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jan 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Sep 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 20 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Change registered office address company with date old address
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-30
Old address: Marlow International Parkway Marlow Bucks SL7 1YL
Documents
Termination secretary company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tobias Schumacher
Documents
Accounts with accounts type dormant
Date: 10 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Accounts with accounts type dormant
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Accounts with accounts type dormant
Date: 25 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Accounts with accounts type dormant
Date: 24 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Stewart
Documents
Appoint person director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martyn Paul Fisher
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Accounts with accounts type dormant
Date: 13 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 05 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Mudd
Documents
Termination director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sunil Lakhenpaul
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Accounts with accounts type dormant
Date: 03 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed dr ian stewart
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 20/09/06 from: spring bank house high street lane end high wycombe buckinghamshire HP14 3JH
Documents
Legacy
Date: 04 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/06; full list of members
Documents
Resolution
Date: 27 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 27 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/05; full list of members
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 09 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Feb 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 13 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 13/02/01 from: horncop heversham cumbria LA7 7EB
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/01; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 03 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 16/04/00 to 31/12/99
Documents
Accounts with accounts type full
Date: 31 Mar 2000
Action Date: 16 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-16
Documents
Legacy
Date: 30 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/00; full list of members
Documents
Legacy
Date: 30 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/99 to 16/04/99
Documents
Legacy
Date: 10 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 04 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 04 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/99; no change of members
Documents
Legacy
Date: 05 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/98; no change of members
Documents
Accounts with accounts type small
Date: 09 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 05 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/97; full list of members
Documents
Legacy
Date: 24 Dec 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/12 to 31/03
Documents
Accounts with accounts type small
Date: 16 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 23 Feb 1996
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/03/94
Documents
Resolution
Date: 23 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/96; no change of members
Documents
Accounts with accounts type small
Date: 25 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 07 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 05 Dec 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Mar 1994
Category: Capital
Type: 88(2)
Description: Ad 11/02/94--------- £ si 69998@1=69998 £ ic 2/70000
Documents
Legacy
Date: 10 Mar 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 26 Feb 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Feb 1994
Category: Address
Type: 287
Description: Registered office changed on 26/02/94 from: 41 spring gardens manchester M2 2BB
Documents
Legacy
Date: 26 Feb 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Resolution
Date: 26 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Feb 1994
Category: Capital
Type: 123
Description: £ nc 100/70000 11/02/94
Documents
Certificate change of name company
Date: 15 Feb 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fleetness 191 LIMITED\certificate issued on 15/02/94
Documents
Some Companies
4 TECHNICAL RECRUITMENT LIMITED
UNIT 15, CLEMENTS COURT,ILFORD,IG1 2QY
Number: | 11499640 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 ENGLISHCOMBE LANE,BATH,BA2 2EL
Number: | 03386736 |
Status: | ACTIVE |
Category: | Private Limited Company |
7B VICTORIA SQUARE, MEARNSKIRK ROAD,GLASGOW,G77 5TD
Number: | SC328176 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DERRY STREET,LONDON,W8 5HY
Number: | 01880120 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 TEAL CRESCENT,KIDDERMINSTER,DY10 4ET
Number: | 05171624 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOCIAL ECONOMY HOUSE,WEST BROMWICH,B70 8ET
Number: | 11163277 |
Status: | ACTIVE |
Category: | Private Limited Company |